Advanced company searchLink opens in new window

ST. ALBANS PLACE PROPCO LIMITED

Company number 10204577

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)
08 Jun 2021 RP04AP01 Second filing for the appointment of Mr Simon Derwood Auston Drewett as a director
17 Feb 2021 AA Accounts for a small company made up to 31 December 2019
12 Oct 2020 AP01 Appointment of Mr Simon Derwood Auston Drewett as a director on 30 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/21
12 Oct 2020 TM01 Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020
02 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
12 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-25
12 Dec 2019 CONNOT Change of name notice
03 Dec 2019 AP01 Appointment of Mr Neil David Townson as a director on 26 November 2019
03 Dec 2019 AP01 Appointment of Mr Bruno Chibuzo Obasi as a director on 26 November 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 AP04 Appointment of Crestbridge Uk Limited as a secretary on 23 September 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 761
25 Aug 2019 TM01 Termination of appointment of Mark David Stott as a director on 14 August 2019
25 Aug 2019 TM01 Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019
25 Aug 2019 TM02 Termination of appointment of Giles Beswick as a secretary on 14 August 2019
25 Aug 2019 TM01 Termination of appointment of Giles Peter Beswick as a director on 14 August 2019
25 Aug 2019 AP01 Appointment of Mr Paul Justin Windsor as a director on 14 August 2019
25 Aug 2019 AP01 Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019
25 Aug 2019 AD01 Registered office address changed from The Box, Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU England to 8 Sackville Street London W1S 3DG on 25 August 2019
20 Aug 2019 MR01 Registration of charge 102045770003, created on 14 August 2019
06 Jun 2019 PSC02 Notification of Vita Leeds 1 Devco Limited as a person with significant control on 6 November 2017
06 Jun 2019 PSC07 Cessation of Vita Ventures Limited as a person with significant control on 6 November 2017
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates