- Company Overview for PROPCO (ST. ALBANS NO.1) LIMITED (04304665)
- Filing history for PROPCO (ST. ALBANS NO.1) LIMITED (04304665)
- People for PROPCO (ST. ALBANS NO.1) LIMITED (04304665)
- Charges for PROPCO (ST. ALBANS NO.1) LIMITED (04304665)
- More for PROPCO (ST. ALBANS NO.1) LIMITED (04304665)
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
|
|
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
|
|
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
|
|
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
|
|
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 |