Advanced company searchLink opens in new window

SP (ST ALBANS) LIMITED

Company number 06287537

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-02-06
27 Feb 2012 CONNOT Change of name notice
04 Jan 2012 AP03 Appointment of Sundeep Singh Sandhu as a secretary