Advanced company searchLink opens in new window

ST ALBANS GOOD NEIGHBOUR SCHEME

Company number 03675149

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)
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