Advanced company searchLink opens in new window

ST. ALBANS MOUNT MANAGEMENT LIMITED

Company number 02538220

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 Sep 2017 CH01 Director's details changed for Mr Nathan Lee Warren on 15 September 2017
19 Sep 2017 CH01 Director's details changed for Mr Craig Jon Moule on 8 September 2017
16 Aug 2017 TM01 Termination of appointment of Mark Andrew Gillings as a director on 14 August 2017
16 Aug 2017 AP01 Appointment of Mr Nathan Lee Warren as a director on 14 August 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
06 Feb 2017 AD01 Registered office address changed from Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ England to Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ on 6 February 2017
12 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 AA Full accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
03 Feb 2016 AD01 Registered office address changed from Chamber Court Castle Street Worcester WR1 3ZQ to Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ on 3 February 2016
28 Sep 2015 AA Full accounts made up to 31 March 2015
16 Sep 2015 AP01 Appointment of Mr Mark Andrew Gillings as a director on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Stephen John Wood as a director on 16 September 2015
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
28 Oct 2014 AUD Auditor's resignation
24 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12
17 Sep 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 AP03 Appointment of Ms Sophie Atkinson as a secretary on 25 July 2014
30 Jul 2014 TM02 Termination of appointment of Craig Jon Moule as a secretary on 25 July 2014
05 Mar 2014 CH01 Director's details changed for Mr Craig Jon Moule on 5 March 2014
07 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12
07 Oct 2013 CH01 Director's details changed for Mr Craig Jon Moule on 1 October 2013
07 Oct 2013 CH01 Director's details changed for Mr Stephen John Wood on 1 October 2013
06 Sep 2013 AA Full accounts made up to 31 March 2013
06 Nov 2012 AA Full accounts made up to 31 March 2012