ST. ALBANS MENCAP LIMITED
Status | ACTIVE |
Company No. | 05295753 |
Category | Private Limited Company |
Incorporated | 24 Nov 2004 |
Age | 19 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ST. ALBANS MENCAP LIMITED is an active private limited company with number 05295753. It was incorporated 19 years, 6 months, 26 days ago, on 24 November 2004. The company address is 103 Stanley Avenue 103 Stanley Avenue, St Albans, AL2 3AQ.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jane Pratt
Termination date: 2023-06-30
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Stacey Louise Smith
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Jane Pratt
Appointment date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Miss Stacey Louise Smith
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Nunn
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Harold Fraser
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lovell
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hall
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn George Macphee
Change date: 2009-11-24
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 19 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 06/12/04 from: devonshire house 60 goswell road london EC1M 7AD
Documents
Some Companies
SUITE 3D, MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5WB
Number: | 10765765 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,BEXLEY,DA5 3LZ
Number: | 02786338 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PENNINE WAY,MAIDSTONE,ME15 8UG
Number: | 06870535 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATION COTTAGES,ALFRETON,DE55 6JR
Number: | 06015308 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANFORD SHELF COMPANY NO. 2 LIMITED
PENNINE HOUSE,NOTTINGHAM,NG1 7BQ
Number: | 11738242 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 08344680 |
Status: | ACTIVE |
Category: | Private Limited Company |