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)
19 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
17 May 2022 AA Accounts for a dormant company made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 30 April 2021
23 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
18 Feb 2019 AA Micro company accounts made up to 30 April 2018
29 Jul 2018 PSC08 Notification of a person with significant control statement
18 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 18 July 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
18 Feb 2018 AP01 Appointment of Ms Esther Morrison as a director on 8 February 2018
18 Feb 2018 AP01 Appointment of Mr Richard Davison as a director on 8 February 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Jan 2018 PSC08 Notification of a person with significant control statement
22 Jan 2018 TM01 Termination of appointment of Chris Varnam as a director on 18 December 2017
14 Dec 2017 AP03 Appointment of Ms Kym Winter as a secretary on 5 December 2017
14 Dec 2017 TM01 Termination of appointment of Ute Christine Quin as a director on 4 December 2017
14 Dec 2017 TM02 Termination of appointment of Ute Christine Quin as a secretary on 4 December 2017
14 Dec 2017 TM02 Termination of appointment of Ute Christine Quin as a secretary on 4 December 2017
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