ST ALBANS PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

13/02/2313 February 2023 Cessation of Carl Anderson as a person with significant control on 2023-02-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/06/2128 June 2021 Termination of appointment of Carl Anderson as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CESSATION OF JONATHON HAMP AS A PSC

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAMP

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDERSON

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR CARL ANDERSON

View Document

09/04/199 April 2019 CESSATION OF ROBIN THOMASON AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN THOMASON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 12/02/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/02/1516 February 2015 12/02/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ASHLEY HAMP / 12/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN THOMASON / 12/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PETER BRADBURY / 12/02/2014

View Document

14/02/1414 February 2014 12/02/14 NO MEMBER LIST

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 12/02/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 12/02/12 NO MEMBER LIST

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 12/02/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 107 BEECH FARM DRIVE MACCLESFIELD SK10 2EU

View Document

29/10/1029 October 2010 CORPORATE SECRETARY APPOINTED PREMIER ESTATES LIMITED

View Document

01/06/101 June 2010 12/02/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED JONATHAN ASHLEY HAMP

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED SEAN PETER BRADBURY

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR ROBIN THOMASON

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN TIDMAS

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWELL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STANLEY THOMAS / 17/02/2009

View Document

17/02/0917 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK AGER

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ALAN STANLEY THOMAS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JONATHAN DAVID NEWELL

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

12/02/0912 February 2009 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