CHALFONT PLACE (ST. ALBANS) LIMITED

9-11 Victoria Street, St. Albans, AL1 3UB, England
StatusACTIVE
Company No.10506750
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHALFONT PLACE (ST. ALBANS) LIMITED is an active private limited company with number 10506750. It was incorporated 7 years, 6 months, 3 days ago, on 01 December 2016. The company address is 9-11 Victoria Street, St. Albans, AL1 3UB, England.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Patrick Sweeting

Change date: 2022-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Brittain Thompson

Change date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Brittain Thompson

Appointment date: 2021-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-22

Officer name: Robert Edward Joseph Ryall

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: 9-11 Victoria Street St. Albans AL1 3UB

Old address: The White House 1 the Broadway Hatfield AL9 5BG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-30

Officer name: My Estate Manager Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-02-01

Officer name: My Estate Manager Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: The White House 1 the Broadway Hatfield AL9 5BG

Old address: C/O Space Lettings Ltd 1 Station Road Harpenden Hertfordshire AL5 4SA England

Change date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas George

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Ann Dolan

Termination date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Old address: Gladstone Place 36-38 Upper Marlborough Road St. Albans AL1 3UU United Kingdom

New address: C/O Space Lettings Ltd 1 Station Road Harpenden Hertfordshire AL5 4SA

Change date: 2018-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS AEROSPACE CONSULTING LIMITED

4 TIR CAPEL,LLANELLI,SA14 8SW

Number:10465378
Status:ACTIVE
Category:Private Limited Company

ENTERASYS LTD

APT 25930 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11502872
Status:ACTIVE
Category:Private Limited Company

IBROW.LDN LTD

2 MARRILYNE AVENUE,ENFIELD,EN3 6EG

Number:11830353
Status:ACTIVE
Category:Private Limited Company

LLV PACKING LIMITED

306A NASH HOUSE THE COLLECTIVE,LONDON,WN10 6DG

Number:11881475
Status:ACTIVE
Category:Private Limited Company

MAKE RECRUITS LTD

8 DOVE ROAD,LONDON,N1 3GE

Number:11295258
Status:ACTIVE
Category:Private Limited Company

NUMANTIA HEALTH LTD

729 FAIRMONT AVENUE,LONDON,E14 9PL

Number:10713289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source