Advanced company searchLink opens in new window

CHAUCER HOUSE (ST ALBANS) LIMITED

Company number 10220408

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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