ST ALBANS PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 05479269 |
Category | Private Limited Company |
Incorporated | 13 Jun 2005 |
Age | 18 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 10 days |
SUMMARY
ST ALBANS PROPERTIES LIMITED is an dissolved private limited company with number 05479269. It was incorporated 18 years, 11 months, 18 days ago, on 13 June 2005 and it was dissolved 9 months, 10 days ago, on 22 August 2023. The company address is 39 Chapel Road 39 Chapel Road, Southampton, SO30 3FG, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-30
Officer name: James Albert Mclaughlin
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Mr David Poole
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Albert Mclaughlin
Change date: 2016-05-24
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-24
Officer name: Mr James Albert Mclaughlin
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-31
Officer name: Mr James Albert Mclaughlin
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Albert Mclaughlin
Change date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Change person secretary company with change date
Date: 13 Jun 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Allan Poole
Change date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-16
Old address: 2 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 21 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 21/04/07 from: 27 montpelier street knightsbridge london SW7 1HF
Documents
Legacy
Date: 21 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/10/05--------- £ si 1@1
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 12/01/06 from: the quadrant, 118 london road kingston surrey KT2 6QJ
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 02 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed morrill solutions LIMITED\certificate issued on 02/11/05
Documents
Some Companies
FLAT 1 RIDGELEIGH COURT,BARNET,EN5 4LH
Number: | 08327397 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 MAITLAND MILL,PRESTON,PR1 5XR
Number: | 06853316 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 WELGARTH AVENUE,COVENTRY,CV6 1GX
Number: | 09023637 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT MASCAL FARM,BEXLEY,DA5 3NH
Number: | 10026463 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENNOX HOUSE 7 BEAUFORT BUILDINGS,GLOUCESTER,GL1 1XB
Number: | 11841510 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKM ACCOUNTANTS (NORTH WEST) LIMITED
PEGASUS HOSUE 5 WINCKLEY COURT,PRESTON,PR1 8BU
Number: | 05593847 |
Status: | ACTIVE |
Category: | Private Limited Company |