ST. AUBIN PROPERTIES LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JILL TARN / 23/10/2014

View Document

19/10/1419 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM
GENTING CLUB BIRMINGHAM STAR CITY
WATSON ROAD
BIRMINGHAM
B7 5SA
ENGLAND

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM
CIRCUS CASINO STAR CITY WATSON ROAD
BIRMINGHAM
B7 5SA
ENGLAND

View Document

01/12/111 December 2011 DIRECTOR APPOINTED RICHARD ROBERT SALMOND

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

06/10/116 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 28/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 01/10/2009

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

16/01/1016 January 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY RESIGNED GILLIAN MOORE

View Document

26/06/0826 June 2008 SECRETARY APPOINTED ELIZABETH JILL TARN

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED NICHOLAS JOHN PERRIN

View Document

06/03/086 March 2008 DIRECTOR RESIGNED ALAN RIDDY

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 15 WIMPOLE STREET LONDON W1G 9SY

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 15 WIMPOLE STREET LONDON W1M 8AP

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/08/971 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 AUDITOR'S RESIGNATION

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 � NC 100/320100 20/12/93

View Document

12/01/9412 January 1994 ISSUE SHARES 20/12/93

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/9026 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

20/07/8920 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 ACCOUNTING REF. DATE SHORT FROM 26/04 TO 31/07

View Document

20/04/8920 April 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 02/08/88

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED GAYDALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/03/89

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: G OFFICE CHANGED 16/02/89 14 NORTH AUDLEY STREET LONDON W1Y 1WE

View Document

05/12/885 December 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: G OFFICE CHANGED 23/05/88 1/2 NORFOLK ROAD EDGBASTON BIRMINGHAM B15 3PS

View Document

23/05/8823 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 26/04

View Document

04/05/884 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

08/02/888 February 1988 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: G OFFICE CHANGED 23/06/87 54 NEWHALL STREET, BIRMINGHAM, B33 3QG.

View Document

09/01/879 January 1987 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

16/04/8516 April 1985 MEMORANDUM 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