Advanced company searchLink opens in new window

31 ST. ANNES ROAD EAST MANAGEMENT LIMITED

Company number 01827232

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)
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
31 Mar 2023 AP04 Appointment of Pdm Management Ltd as a secretary on 20 March 2023
31 Mar 2023 AD01 Registered office address changed from 31 Flat 2 st. Annes Road East Lytham St. Annes FY8 1UL England to 109 Headroomgate Road Lytham St. Annes FY8 3BA on 31 March 2023
05 Jan 2023 AP03 Appointment of Ms Angela Mcgibbon as a secretary on 23 December 2022
15 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
29 Jul 2022 AD01 Registered office address changed from Flat 4 31 st. Annes Road East Lytham St. Annes Lancashire FY8 1UL to 31 Flat 2 st. Annes Road East Lytham St. Annes FY8 1UL on 29 July 2022
29 Jul 2022 TM02 Termination of appointment of Jane Elizabeth Donovan as a secretary on 27 January 2022
29 Jul 2022 PSC07 Cessation of Jane Elizabeth Donovan as a person with significant control on 25 January 2022
15 Feb 2022 AA Micro company accounts made up to 30 September 2021
22 Jan 2022 PSC01 Notification of Ian William Kelly as a person with significant control on 10 November 2021
22 Jan 2022 PSC07 Cessation of Hellen Kirby as a person with significant control on 10 November 2021
04 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 30 September 2020
20 Mar 2021 TM01 Termination of appointment of Rosalyn Ann Comer as a director on 9 March 2021
20 Mar 2021 AP01 Appointment of Mr John Mclachlan Sharp as a director on 9 March 2021
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
09 Mar 2020 AA Micro company accounts made up to 30 September 2019
30 Jan 2020 PSC01 Notification of John Mclachlan Sharp as a person with significant control on 2 October 2019
30 Jan 2020 PSC07 Cessation of Elizer Michele Zanetti as a person with significant control on 2 October 2019
04 Oct 2019 PSC01 Notification of Westley Edward Gillett as a person with significant control on 3 June 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
27 Jun 2019 PSC01 Notification of Lorraine Shallcross as a person with significant control on 26 April 2019
27 Jun 2019 PSC07 Cessation of Clive Vernon Parkinson as a person with significant control on 3 June 2019
27 Jun 2019 PSC07 Cessation of Dhiab Ben Brahim Khemiri as a person with significant control on 26 April 2019