ST. ALBANS CHAMBERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

31/03/2331 March 2023 Notification of Richard Christopher Philip Nall-Cain as a person with significant control on 2016-04-06

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-29

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

28/05/2028 May 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

07/06/197 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/06/1826 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

27/06/1727 June 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 29/09/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / THE HON RICHARD CHRISTOPHER PHILIP NALL CAIN / 01/11/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE HON RICHARD PHILIP CHRISTOPHER NALL-CAIN / 01/11/2013

View Document

26/06/1326 June 2013 29/09/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON ALEXANDER HADGILL / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUBNA RASUL / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANA ALEXANDRA CARVALHO GOMES / 22/01/2013

View Document

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 29/09/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 29/09/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON ALEXANDER HADGILL / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON RICHARD PHILIP CHRISTOPHER NALL-CAIN / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HARRIS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANA ALEXANDRA CARVALHO GOMES / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUBNA RASUL / 31/03/2010

View Document

31/07/0931 July 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/03/08; CHANGE OF MEMBERS; AMEND

View Document

30/07/0830 July 2008 29/09/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD NALL CAIN / 23/06/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NALL-CAIN / 23/06/2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 2-4 ST PETER'S STREET ST ALBANS HERTFORDSHIRE AL1 3LF

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 11 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LA

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: POTTERS HALL DANE END WARE HERTFORDSHIRE SG12 0JU

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 £ NC 1000/100000 24/02/03

View Document

07/03/037 March 2003 NC INC ALREADY ADJUSTED 24/02/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 29/09/01

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company