Advanced company searchLink opens in new window

PROPCO (ST. ALBANS NO.1) LIMITED

Company number 04304665

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 May 2016 MA Memorandum and Articles of Association
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 TM01 Termination of appointment of Lennart David Henningson as a director on 6 May 2016
12 May 2016 AP01 Appointment of Mr Darren Lee Topp as a director on 6 May 2016
12 May 2016 TM01 Termination of appointment of Dominic Joseph Andrew Chappell as a director on 6 May 2016
12 May 2016 TM01 Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 May 2016
28 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 Oct 2015 CH01 Director's details changed for Lennart David Hennington on 28 October 2015
20 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
22 Jul 2015 AP03 Appointment of Mrs Emma Ann Reid as a secretary on 15 May 2015
22 Jul 2015 AD01 Registered office address changed from C/O Bellrock Property & Facilities Management Enterprise House Sunningdale Road Leicester LE3 1UR to 129-137 Marylebone Road London NW1 5QD on 22 July 2015
14 May 2015 AP01 Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015
30 Apr 2015 MR04 Satisfaction of charge 3 in full
30 Apr 2015 MR04 Satisfaction of charge 4 in full
26 Apr 2015 TM02 Termination of appointment of Dawn Elaine Hazell as a secretary on 13 March 2015
26 Apr 2015 TM01 Termination of appointment of John Paul Readman as a director on 13 March 2015
23 Apr 2015 AP01 Appointment of Dominic Joseph Andrew Chappell as a director on 13 March 2015
23 Apr 2015 AP01 Appointment of Lennart David Hennington as a director on 13 March 2015
21 Apr 2015 MR01 Registration of charge 043046650005, created on 15 April 2015
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from C/O Sgp Property Servies Ltd Sunningdale Road Leicester Leicestershire LE3 1UR to C/O Bellrock Property & Facilities Management Enterprise House Sunningdale Road Leicester LE3 1UR on 22 October 2014
20 Jan 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
08 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders