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 - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/09/2314 September 2023 | Change of details for The Property Store (Holdings) Ltd as a person with significant control on 2016-04-06 |
13/09/2313 September 2023 | Cessation of Lance Russell Gary Bowers as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-01 with updates |
06/10/226 October 2022 | Director's details changed for Lance Bowers on 2022-10-06 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / THE PROPERTY STORE (HOLDINGS) LTD / 16/12/2019 |
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 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / THE PROPERTY STORE (HOLDINGS) LTD / 24/09/2017 |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046290770002 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
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 |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/10/1526 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
28/01/1428 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/05/091 May 2009 | APPOINTMENT TERMINATED SECRETARY PAUL LEWIS |
26/02/0926 February 2009 | LOCATION OF DEBENTURE REGISTER |
26/02/0926 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | LOCATION OF REGISTER OF MEMBERS |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/03/086 March 2008 | PURCHASE SHARES 23/03/2007 |
23/01/0823 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0822 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/06/071 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0728 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0721 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | SECRETARY'S PARTICULARS CHANGED |
20/12/0620 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/02/0514 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
12/01/0512 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/04/0427 April 2004 | NEW SECRETARY APPOINTED |
27/04/0427 April 2004 | SECRETARY RESIGNED |
27/04/0427 April 2004 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 49 HARPENDEN ROAD ST. ALBANS HERTFORDSHIRE AL3 6BJ |
10/02/0410 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | NEW SECRETARY APPOINTED |
15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 49 HARPENDEN ROAD ST. ALBANS HERTFORDSHIRE AL3 6BJ |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | SECRETARY RESIGNED |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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