ST. ALBANS MOUNT MANAGEMENT LIMITED
Company number 02538220
- Company Overview for ST. ALBANS MOUNT MANAGEMENT LIMITED (02538220)
- Filing history for ST. ALBANS MOUNT MANAGEMENT LIMITED (02538220)
- People for ST. ALBANS MOUNT MANAGEMENT LIMITED (02538220)
- More for ST. ALBANS MOUNT MANAGEMENT LIMITED (02538220)
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
|
|
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
|
|
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
|
|
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
|
|
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 |