ST ALBANS PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Bradbury House Mission Court Newport NP20 2DW on 2025-01-22

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Satisfaction of charge 099720480003 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CB22 3TG UNITED KINGDOM

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

26/01/1826 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GOODE / 07/09/2017

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN GOODE / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GOODE / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN GOODE / 07/09/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099720480001

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099720480005

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099720480007

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099720480004

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099720480006

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099720480003

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099720480002

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR TIMOTHY ALAN GOODE

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099720480001

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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