- Company Overview for ST ALBANS 20 LIMITED (11574813)
- Filing history for ST ALBANS 20 LIMITED (11574813)
- People for ST ALBANS 20 LIMITED (11574813)
- Charges for ST ALBANS 20 LIMITED (11574813)
- More for ST ALBANS 20 LIMITED (11574813)
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) |
---|---|---|---|
22 Oct 2024 | MR04 | Satisfaction of charge 115748130003 in full | |
13 Oct 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
13 Oct 2024 | PSC05 | Change of details for Parkview Homes Limited as a person with significant control on 18 September 2023 | |
13 Oct 2024 | CH01 | Director's details changed for Mr Anup Pankhania on 18 September 2023 | |
13 Oct 2024 | CH01 | Director's details changed for Mr Anup Pankhania on 18 September 2023 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jun 2023 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR on 14 June 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jun 2022 | MR01 | Registration of charge 115748130003, created on 24 June 2022 | |
11 Mar 2022 | MR04 | Satisfaction of charge 115748130001 in full | |
20 Feb 2022 | CH01 | Director's details changed for Mr Anup Pankhania on 20 February 2022 | |
20 Feb 2022 | PSC05 | Change of details for Parkview Homes Limited as a person with significant control on 20 February 2022 | |
21 Oct 2021 | MR04 | Satisfaction of charge 115748130002 in full | |
21 Oct 2021 | MR05 | All of the property or undertaking has been released from charge 115748130001 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Rajendra Pankhania on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR United Kingdom to 35 Ballards Lane London N3 1XW on 8 April 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
19 Oct 2020 | MR01 | Registration of charge 115748130001, created on 5 October 2020 | |
19 Oct 2020 | MR01 | Registration of charge 115748130002, created on 5 October 2020 | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 |