ST ALBANS OPERATING COMPANY LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Adam George Wadlow. Appointment date: 2023-10-10. 2023-10-11 View Report
Accounts. Legacy. 2023-09-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Persons with significant control. Psc name: Motor Fuel Limited. Change date: 2023-05-02. 2023-05-02 View Report
Address. Old address: Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom. Change date: 2023-05-02. New address: 10 Bricket Road St Albans Hertfordshire AL1 3JX. 2023-05-02 View Report
Mortgage. Charge number: 091469650031. Charge creation date: 2023-04-06. 2023-04-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-30 View Report
Accounts. Legacy. 2022-09-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-11-09 View Report
Accounts. Legacy. 2021-11-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Mortgage. Charge creation date: 2021-06-17. Charge number: 091469650030. 2021-06-24 View Report
Mortgage. Charge creation date: 2021-01-22. Charge number: 091469650029. 2021-01-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-12-09 View Report
Accounts. Legacy. 2020-12-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-12-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Mortgage. Charge number: 091469650028. Charge creation date: 2020-04-22. 2020-04-29 View Report
Mortgage. Charge number: 091469650027. Charge creation date: 2019-12-09. 2019-12-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-15 View Report
Accounts. Legacy. 2019-10-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-07-24 View Report
Officers. Change date: 2018-12-06. Officer name: Mr William Bahlsen Bannister. 2018-12-11 View Report
Officers. Officer name: Mr William Bahlsen Bannister. Change date: 2018-12-06. 2018-12-06 View Report
Mortgage. Charge number: 091469650026. Charge creation date: 2018-09-06. 2018-09-07 View Report
Mortgage. Charge number: 091469650025. Charge creation date: 2018-08-20. 2018-08-22 View Report
Mortgage. Charge number: 091469650024. Charge creation date: 2018-08-14. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2018-08-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-07-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-07-11 View Report
Address. Change date: 2018-07-10. Old address: Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom. New address: Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU. 2018-07-10 View Report
Persons with significant control. Psc name: Motor Fuel Limited. Change date: 2018-07-02. 2018-07-09 View Report
Accounts. Legacy. 2018-06-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-06-27 View Report
Mortgage. Charge number: 091469650017. 2018-06-23 View Report
Mortgage. Charge number: 091469650018. 2018-06-23 View Report
Mortgage. Charge number: 091469650021. 2018-06-23 View Report
Mortgage. Charge number: 091469650016. 2018-06-23 View Report
Mortgage. Charge number: 091469650020. 2018-06-23 View Report