Advanced company searchLink opens in new window

150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED

Company number 06880467

Filter by category

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)
14 Dec 2017 PSC07 Cessation of Ute Christine Quin as a person with significant control on 4 December 2017
14 Dec 2017 AD01 Registered office address changed from 13 Marshalswick Lane St. Albans Hertfordshire AL1 4UR to Flat 4, 150 st. Albans Road Sandridge St. Albans Herts AL4 9LP on 14 December 2017
30 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
17 Nov 2016 AP01 Appointment of Mr Chris Varnam as a director on 15 November 2016
15 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 4
30 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
14 May 2013 AD01 Registered office address changed from C/O 150 St Albans Road Management Company Limited Flat 1 150 St Albans Road Sandridge St Albans Hertfordshire AL4 9LP United Kingdom on 14 May 2013
30 Apr 2013 AP01 Appointment of Mr Peter Berry as a director
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Jan 2013 TM01 Termination of appointment of Mary Webb as a director
18 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
18 Apr 2012 CH01 Director's details changed for Mary Elizabeth Webb on 18 April 2012
20 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from Flat 3 150 St Albans Road St Albans Hertfordshire AL4 9LP on 7 January 2011
07 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Kym Francesca Winter on 17 April 2010
04 May 2010 CH01 Director's details changed for Mary Elizabeth Webb on 17 April 2010