- Company Overview for SP (ST ALBANS) LIMITED (06287537)
- Filing history for SP (ST ALBANS) LIMITED (06287537)
- People for SP (ST ALBANS) LIMITED (06287537)
- Charges for SP (ST ALBANS) LIMITED (06287537)
- More for SP (ST ALBANS) LIMITED (06287537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2018 | MR04 | Satisfaction of charge 062875370007 in full | |
22 Feb 2018 | MR04 | Satisfaction of charge 062875370008 in full | |
17 Aug 2017 | PSC01 | Notification of Ricky Sernjeet Singh Sandhu as a person with significant control on 14 June 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Ricky Sernjeet Sandhu as a person with significant control on 30 June 2016 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2014 | MR01 | Registration of charge 062875370007 | |
18 Feb 2014 | MR01 | Registration of charge 062875370008 | |
30 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 May 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Feb 2012 | CERTNM |
Company name changed sackville properties (st albans) LIMITED\certificate issued on 27/02/12
|
|
27 Feb 2012 | CONNOT | Change of name notice | |
04 Jan 2012 | AP03 | Appointment of Sundeep Singh Sandhu as a secretary |