COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED
Status | ACTIVE |
Company No. | 02244758 |
Category | Private Limited Company |
Incorporated | 15 Apr 1988 |
Age | 36 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
COLLEGE ROAD ST. ALBANS (MANAGEMENT COMPANY) LIMITED is an active private limited company with number 02244758. It was incorporated 36 years, 1 month, 6 days ago, on 15 April 1988. The company address is 1 Station Road, Harpenden, AL5 4SA, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
New address: 1 Station Road Harpenden Hertfordshire AL5 4SA
Old address: 9-11 Victoria Street St. Albans AL1 3UB England
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-04
Officer name: Mrs Jen Penrose
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Qadeer Kiani
Appointment date: 2018-06-04
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Thomson
Termination date: 2018-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Thomson
Termination date: 2018-04-01
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Old address: C/O Sara Thomson 39 Cambridge Road St. Albans Hertfordshire AL1 5LD
New address: 9-11 Victoria Street St. Albans AL1 3UB
Change date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Notification of a person with significant control statement
Date: 21 Nov 2016
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Elect to keep the persons with significant control register information on the public register
Date: 21 Nov 2016
Category: Persons-with-significant-control
Sub Category: Register
Type: EH04
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sara Thomson
Change date: 2014-02-14
Documents
Termination secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Mcnicholas
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: C/O Sara Thomson 5 Sunbury Court College Road St. Albans Hertfordshire AL1 5PJ United Kingdom
Documents
Resolution
Date: 19 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Termination director company
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Change date: 2012-05-14
Old address: 22 Glenferrie Road St. Albans Hertfordshire AL1 4JU England
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Whittingham
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-18
Old address: 5 Sunbury Court College Road St. Albans Hertfordshire AL1 5PJ
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Hilary Whittingham
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lisa edge
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret denning
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed emma mcnicholas
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 18/01/08 from: 6 sunbury court college road st albans hertfordshire AL1 5PJ
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 11 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 22 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 09 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 05 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 22 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
ALPHA MEMBRANE TECHNOLOGIES LIMITED
UNIT A FARADAY COURT,CRAWLEY,RH10 9PU
Number: | 07251485 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10961717 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMPION CLAIMS SERVICES LIMITED
200B WILLOUGHBY LANE,LONDON,N17 0SQ
Number: | 07353213 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EYLEWOOD ROAD,,SE27 9LZ
Number: | 05626732 |
Status: | ACTIVE |
Category: | Private Limited Company |
NL COMMERCIALS DARLINGTON LIMITED
ROUSE MILL,BATLEY,WF17 5QB
Number: | 10164754 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11371302 |
Status: | ACTIVE |
Category: | Private Limited Company |