THE PROPERTY STORE (ST ALBANS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Change of details for The Property Store (Holdings) Ltd as a person with significant control on 2016-04-06

View Document

13/09/2313 September 2023 Cessation of Lance Russell Gary Bowers as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

06/10/226 October 2022 Director's details changed for Lance Bowers on 2022-10-06

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / THE PROPERTY STORE (HOLDINGS) LTD / 16/12/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / THE PROPERTY STORE (HOLDINGS) LTD / 24/09/2017

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046290770002

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1526 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY PAUL LEWIS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 PURCHASE SHARES 23/03/2007

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 49 HARPENDEN ROAD ST. ALBANS HERTFORDSHIRE AL3 6BJ

View Document

10/02/0410 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 49 HARPENDEN ROAD ST. ALBANS HERTFORDSHIRE AL3 6BJ

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 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