ST ALBANS TREES LIMITED
Status | ACTIVE |
Company No. | 04917407 |
Category | Private Limited Company |
Incorporated | 01 Oct 2003 |
Age | 20 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ST ALBANS TREES LIMITED is an active private limited company with number 04917407. It was incorporated 20 years, 9 months, 5 days ago, on 01 October 2003. The company address is 32 Furse Avenue,, St. Albans, AL4 9NE, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-03
Old address: 32 Furse Avenue Furse Avenue St. Albans AL4 9NE England
New address: 32 Furse Avenue, St. Albans AL4 9NE
Documents
Cessation of a person with significant control
Date: 03 Nov 2023
Action Date: 29 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Arthur Gray
Cessation date: 2023-10-29
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 28 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Arthur Gray
Termination date: 2023-10-28
Documents
Notification of a person with significant control
Date: 03 Nov 2023
Action Date: 29 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Paul Gray
Notification date: 2023-10-29
Documents
Appoint person director company with name date
Date: 03 Nov 2023
Action Date: 29 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Paul Gray
Appointment date: 2023-10-29
Documents
Gazette filings brought up to date
Date: 28 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-07
Old address: Dormers Chequer Lane Redbourn Herts AL3 7NH
New address: 32 Furse Avenue Furse Avenue St. Albans AL4 9NE
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 08 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Termination secretary company with name termination date
Date: 15 Nov 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Colin Martin
Termination date: 2015-07-16
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type dormant
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Simon Arthur Gray
Documents
Accounts with accounts type dormant
Date: 13 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 17/10/06 from: 49 harpenden road st. Albans hertfordshire AL3 6BJ
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 07/11/03 from: 49 harpenden road st albans hertfordshire AL3 6BJ
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 13/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10235925 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 PARKLANDS,LARNE,BT40 1WW
Number: | NI630753 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE,BARRY,CF63 2AW
Number: | 11821008 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PINE CRESCENT,GLASGOW,G67 3BB
Number: | SC569782 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEYDALE HOUSE, 166 EASEMORE,REDDITCH,B98 8HE
Number: | 05940433 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TEAMBUILDING COMPANY LIMITED
BEGGARS ROOST,LANGFORD,BS40 5HT
Number: | 02847415 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |