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.
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 |
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 |