• UK
  • ALBERMARLE HOTELS (NO.2) LIMITED - 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, United Kingdom

Company Information

Company registration number
05882697
Company Status
LIVE
Country
United Kingdom
Registered Address
27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE UK

Management

Managing Directors
-
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2006-07-20
Age Of Company
2006-07-20 17 years
SIC/NACE
5510

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
BROOK HOTELS (NO.2) LIMITED
Filing of Accounts
Due Date: 2012-12-31
Last Date: 2011-03-31
Last Return Made Up To:
2011-07-20
Annual Return
Due Date: 2016-08-03
Last Date:

ALBERMARLE HOTELS (NO.2) LIMITED Company Description

ALBERMARLE HOTELS (NO.2) LIMITED is a ltd registered in United Kingdom with the Company reg no 05882697. Its current trading status is "live". It was registered 2006-07-20. It was previously called BROOK HOTELS (NO.2) LIMITED. It has declared SIC or NACE codes as "5510". The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2011-07-20.It can be contacted at 27 Church Street .
More information

Get ALBERMARLE HOTELS (NO.2) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Albermarle Hotels (No.2) Limited - 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, United Kingdom

2006-07-20 17 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ALBERMARLE HOTELS (NO.2) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2021-03-29) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-27) - LIQ03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2021-12-09) - TM02

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-05) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-23) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-07-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-06) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-08) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-07-16) - 4.68

    Add to Cart
     
  • liquidation-voluntary-resignation-liquidator (2014-02-26) - 4.33

    Add to Cart
     
  • liquidation-voluntary-constitution-liquidation-committee (2014-02-18) - 4.48

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-07-11) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2012-05-17) - 4.20

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-02-10) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-02-10) - AP03

    Add to Cart
     
  • termination-director-company-with-name (2012-02-06) - TM01

    Add to Cart
     
  • change-of-name-notice (2012-02-03) - CONNOT

    Add to Cart
     
  • termination-secretary-company-with-name (2012-02-06) - TM02

    Add to Cart
     
  • certificate-change-of-name-company (2012-02-03) - CERTNM

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-02-10) - AD01

    Add to Cart
     
  • resolution (2012-02-10) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-full (2012-01-05) - AA

    Add to Cart
     
  • miscellaneous (2012-05-02) - MISC

    Add to Cart
     
  • resolution (2012-05-17) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2012-05-17) - 600

    Add to Cart
     
  • liquidation-disclaimer-notice (2012-05-21) - F10.2

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-06-07) - AD01

    Add to Cart
     
  • liquidation-voluntary-constitution-liquidation-committee (2012-06-11) - 4.48

    Add to Cart
     
  • liquidation-disclaimer-notice (2012-06-26) - F10.2

    Add to Cart
     
  • legacy (2012-08-01) - MG02

    Add to Cart
     
  • legacy (2012-04-13) - MG01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-11-02) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-11-02) - CH03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-08-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2011-01-18) - AA

    Add to Cart
     
  • accounts-with-accounts-type-medium (2010-03-08) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2010-06-22) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-full (2010-07-02) - AA

    Add to Cart
     
  • legacy (2010-01-26) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2010-07-03) - DISS40

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-12-03) - CH01

    Add to Cart
     
  • legacy (2009-09-10) - 363a

    Add to Cart
     
  • legacy (2009-08-25) - 225

    Add to Cart
     
  • accounts-with-accounts-type-small (2009-02-09) - AA

    Add to Cart
     
  • legacy (2009-02-04) - 395

    Add to Cart
     
  • legacy (2009-01-23) - 225

    Add to Cart
     
  • resolution (2008-06-05) - RESOLUTIONS

    Add to Cart
     
  • legacy (2008-05-31) - 395

    Add to Cart
     
  • memorandum-articles (2008-06-05) - MEM/ARTS

    Add to Cart
     
  • legacy (2008-11-06) - 288a

    Add to Cart
     
  • legacy (2008-11-06) - 287

    Add to Cart
     
  • legacy (2008-09-16) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-small (2007-12-05) - AA

    Add to Cart
     
  • legacy (2007-12-05) - 225

    Add to Cart
     
  • legacy (2007-10-29) - 363a

    Add to Cart
     
  • incorporation-company (2006-07-20) - NEWINC

    Add to Cart
     
  • legacy (2006-10-10) - 288b

    Add to Cart
     
  • legacy (2006-10-10) - 225

    Add to Cart
     
  • legacy (2006-10-10) - 288a

    Add to Cart
     
  • legacy (2006-10-10) - 287

    Add to Cart
     
  • certificate-change-of-name-company (2006-10-09) - CERTNM

    Add to Cart
     

expand_less