- 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) |
---|---|---|---|
04 Jan 2012 | TM01 | Termination of appointment of Ian Wood-Smith as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Ian Smith as a director | |
04 Jan 2012 | TM02 | Termination of appointment of Ian Wood-Smith as a secretary | |
04 Jan 2012 | AP01 | Appointment of Sundeep Singh Sandhu as a director | |
04 Jan 2012 | AP01 | Appointment of Ricky Sernjeet Sandhu as a director | |
04 Jan 2012 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 4 January 2012 | |
21 Dec 2011 | MISC | Section 519 | |
19 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Dec 2011 | MISC | Section 519 statement | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Aug 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
27 Jul 2011 | AD01 | Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 27 July 2011 | |
21 Jul 2011 | TM01 | Termination of appointment of Jonathan Homan as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Michael Bracken as a director | |
31 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010 | |
30 Jul 2010 | CH03 | Secretary's details changed for Mr Ian Michael Wood Smith on 29 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mr Ian Michael Wood Smith on 29 July 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
03 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Return made up to 20/06/09; full list of members |