About

Registered Number: 05150900
Date of Incorporation: 10/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 310 Wellingborough Road, Northampton, Northamptonshire, NN1 4EP

 

Established in 2004, 1 St Aubyns Management Company Ltd are based in Northamptonshire, it's status at Companies House is "Active". Byrne, Declan, Sanei, Ali Mohammad Kamran, Thomas, Lisa, Warnock, Grant Ashley are the current directors of 1 St Aubyns Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Declan 17 June 2004 - 1
SANEI, Ali Mohammad Kamran 17 June 2004 - 1
THOMAS, Lisa 01 September 2008 - 1
WARNOCK, Grant Ashley 17 June 2004 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 26 October 2009
DISS40 - Notice of striking-off action discontinued 22 August 2009
AA - Annual Accounts 21 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363s - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 27 April 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 14 June 2006
363s - Annual Return 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
CERTNM - Change of name certificate 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
287 - Change in situation or address of Registered Office 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.