BRITTEN PROPERTIES ST ALBANS RESIDENTIAL LIMITED
Company number 10846034
- Company Overview for BRITTEN PROPERTIES ST ALBANS RESIDENTIAL LIMITED (10846034)
- Filing history for BRITTEN PROPERTIES ST ALBANS RESIDENTIAL LIMITED (10846034)
- People for BRITTEN PROPERTIES ST ALBANS RESIDENTIAL LIMITED (10846034)
- More for BRITTEN PROPERTIES ST ALBANS RESIDENTIAL LIMITED (10846034)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
13 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Graham Leonard Chambers as a director on 10 July 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
04 Feb 2021 | CH01 | Director's details changed for Mrs Ann Marie Cole on 13 November 2020 | |
02 Nov 2020 | PSC05 | Change of details for Britten Properties St Albans Limited as a person with significant control on 2 November 2020 | |
21 Sep 2020 | AA | Micro company accounts made up to 5 April 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Graham Leonard Chambers on 17 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
06 Jul 2020 | CH01 | Director's details changed for Diana Marilyn Bitten on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Graham Leonard Chambers on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Ann-Marie Cole on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Diana Marilyn Bitten on 18 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Graham Leonard Chambers on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Diana Marilyn Bitten on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Ann-Marie Cole on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Gracious Pond Road Chobham Woking Surrey GU24 8HL United Kingdom to Gracious Pond Farm Gracious Pond Road Chobham Woking Surrey GU24 8HL on 17 June 2020 | |
17 Jun 2020 | PSC05 | Change of details for Britten Properties St Albans Limited as a person with significant control on 17 June 2020 | |
19 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates |