- Company Overview for ST ALBANS GOOD NEIGHBOUR SCHEME (03675149)
- Filing history for ST ALBANS GOOD NEIGHBOUR SCHEME (03675149)
- People for ST ALBANS GOOD NEIGHBOUR SCHEME (03675149)
- More for ST ALBANS GOOD NEIGHBOUR SCHEME (03675149)
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 Jul 2018 | TM01 | Termination of appointment of Stephen Wilson as a director on 16 July 2018 | |
02 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
29 Nov 2017 | AP01 | Appointment of Mrs Karen Victoria Januszewska as a director on 25 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Joan Marjory Bartlett as a director on 25 November 2017 | |
02 Jun 2017 | AP01 | Appointment of Mrs Jane Cloke as a director on 17 May 2017 | |
02 Jun 2017 | AP03 | Appointment of Mrs Jane Cloke as a secretary on 17 May 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 6 Liberty Walk St. Albans AL1 5PN England to 11 Spencer Gate St. Albans AL1 4AD on 2 June 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
08 Dec 2016 | TM02 | Termination of appointment of Gillian Dorothy Bateman as a secretary on 26 November 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 55 Marshals Drive St Albans Hertfordshire AL1 4rd to 6 Liberty Walk St. Albans AL1 5PN on 8 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Gillian Dorothy Bateman as a director on 26 November 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Dec 2015 | AR01 | Annual return made up to 27 November 2015 no member list | |
31 Dec 2015 | AP01 | Appointment of Mr Trevor Graham Fake as a director on 28 November 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Alison Margaret Marsay as a director on 28 November 2015 | |
21 Jan 2015 | AR01 | Annual return made up to 27 November 2014 no member list | |
21 Jan 2015 | AP01 | Appointment of Mr Rajes Visram as a director on 25 November 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Michael Mcelroy as a director on 25 November 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Jan 2014 | AR01 | Annual return made up to 27 November 2013 no member list | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 27 November 2012 no member list |