Advanced company searchLink opens in new window

ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED

Company number 02577003

Filter by category

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)
02 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of James Patrick Tighe as a director on 31 January 2022
09 Feb 2022 AP01 Appointment of Mr Rajaruban Punitharajasingam as a director on 31 January 2022
09 Feb 2022 AP01 Appointment of Ms Sian-Louise Tangney as a director on 31 January 2022
09 Feb 2022 AP01 Appointment of Miss Leah Crawford as a director on 31 January 2022
09 Feb 2022 AD01 Registered office address changed from Triumph House Station Approach Sanderstaed Road South Croydon Surrey CR2 0PL England to 76 Arngask Road London SE6 1XX on 9 February 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2020 TM01 Termination of appointment of Sean Garry Vian as a director on 17 November 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
26 Sep 2018 AP01 Appointment of Mr Sean Vian as a director on 20 September 2018
26 Sep 2018 AP01 Appointment of Mr James Patrick Tighe as a director on 20 September 2018
26 Sep 2018 TM01 Termination of appointment of Alan George Harris as a director on 20 September 2018
26 Sep 2018 TM01 Termination of appointment of Alan George Collins as a director on 20 September 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Mar 2018 AD01 Registered office address changed from 140 Reaver House East Street Epsom KT17 1HX United Kingdom to Triumph House Station Approach Sanderstaed Road South Croydon Surrey CR2 0PL on 6 March 2018
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016