ST ALBANS OPERATING COMPANY LIMITED
Company number 09146965
- Company Overview for ST ALBANS OPERATING COMPANY LIMITED (09146965)
- Filing history for ST ALBANS OPERATING COMPANY LIMITED (09146965)
- People for ST ALBANS OPERATING COMPANY LIMITED (09146965)
- Charges for ST ALBANS OPERATING COMPANY LIMITED (09146965)
- More for ST ALBANS OPERATING COMPANY LIMITED (09146965)
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 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
24 Jun 2021 | MR01 | Registration of charge 091469650030, created on 17 June 2021 | |
26 Jan 2021 | MR01 | Registration of charge 091469650029, created on 22 January 2021 | |
09 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
09 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
09 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
09 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
29 Apr 2020 | MR01 | Registration of charge 091469650028, created on 22 April 2020 | |
11 Dec 2019 | MR01 | Registration of charge 091469650027, created on 9 December 2019 | |
15 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
15 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
15 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
11 Dec 2018 | CH01 | Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 | |
07 Sep 2018 | MR01 | Registration of charge 091469650026, created on 6 September 2018 | |
22 Aug 2018 | MR01 | Registration of charge 091469650025, created on 20 August 2018 | |
21 Aug 2018 | MR01 | Registration of charge 091469650024, created on 14 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
11 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
11 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
10 Jul 2018 | AD01 | Registered office address changed from Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on 10 July 2018 | |
09 Jul 2018 | PSC05 | Change of details for Motor Fuel Limited as a person with significant control on 2 July 2018 |