- Company Overview for ST ALBANS BID LIMITED (10625613)
- Filing history for ST ALBANS BID LIMITED (10625613)
- People for ST ALBANS BID LIMITED (10625613)
- More for ST ALBANS BID LIMITED (10625613)
| 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) |
|---|---|---|---|
| 27 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
| 27 Feb 2018 | AP01 | Appointment of Mr Joseph Oliver Tavernier as a director on 2 November 2017 | |
| 27 Feb 2018 | AP01 | Appointment of Mr Ian Edward Daniells as a director on 2 November 2017 | |
| 04 Dec 2017 | TM02 | Termination of appointment of John Stewart Thomson as a secretary on 2 November 2017 | |
| 04 Dec 2017 | TM01 | Termination of appointment of John Stewart Thomson as a director on 2 November 2017 | |
| 02 Nov 2017 | AD01 | Registered office address changed from 9 Upper Lattimore Road St Albans Herts AL1 3UD United Kingdom to Suite 2 7 French Row St. Albans AL3 5DU on 2 November 2017 | |
| 18 Oct 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
| 23 Jul 2017 | AP01 | Appointment of Mr Michael William Hilton Lewis as a director on 31 May 2017 | |
| 23 Jul 2017 | AP01 | Appointment of Mr Sean William Hughs as a director on 31 May 2017 | |
| 23 Jul 2017 | AP01 | Appointment of Mr Paul James Khan as a director on 31 May 2017 | |
| 23 Jul 2017 | AP01 | Appointment of Mrs Anita Hogarth as a director on 31 May 2017 | |
| 23 Jul 2017 | AP01 | Appointment of Mr Kevin Anthony Walton as a director on 31 May 2017 | |
| 22 Jul 2017 | AP01 | Appointment of Mrs Sarah Debra Gillow as a director on 31 May 2017 | |
| 17 Feb 2017 | NEWINC |
Incorporation
|