- Company Overview for CHAUCER HOUSE (ST ALBANS) LIMITED (10220408)
- Filing history for CHAUCER HOUSE (ST ALBANS) LIMITED (10220408)
- People for CHAUCER HOUSE (ST ALBANS) LIMITED (10220408)
- More for CHAUCER HOUSE (ST ALBANS) LIMITED (10220408)
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) |
---|---|---|---|
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2023 | AP03 | Appointment of Rumball Sedgwick as a secretary on 1 August 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom to Abbotts House 198 Lower High Street Watford WD17 2FF on 8 August 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
07 Feb 2022 | AP01 | Appointment of Ms Claire Alison Muir as a director on 7 February 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Christopher Knight as a director on 5 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Miss Caroline Elizabeth Drake as a director on 14 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Richard John Hollis as a director on 11 January 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from 9-11 Victoria Street St. Albans AL1 3UB England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 28 July 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
13 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
30 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
30 Apr 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Claire Alison Muir as a director on 22 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Christopher Knight as a director on 9 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Miss Alice Digby as a director on 3 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 9-11 Victoria Street St. Albans AL1 3UB on 9 January 2018 |