ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED
Company number 02577003
- Company Overview for ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED (02577003)
- Filing history for ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED (02577003)
- People for ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED (02577003)
- More for ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED (02577003)
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) |
---|---|---|---|
05 Sep 2017 | AD01 | Registered office address changed from 31 st Ann's Way South Croydon Surrey CR2 6DN United Kingdom to 140 Reaver House East Street Epsom KT17 1HX on 5 September 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 st Ann's Way South Croydon Surrey CR2 6DN on 4 July 2017 | |
01 Feb 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
14 Oct 2016 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 | |
06 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
07 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
29 Jul 2013 | TM01 | Termination of appointment of Alan Coates as a director | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2011 | AP01 | Appointment of Mr Alan George Harris as a director | |
08 Dec 2011 | AP01 | Appointment of Mr Alan George Collins as a director | |
07 Dec 2011 | AP01 | Appointment of Mr Alan John Coates as a director | |
07 Dec 2011 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
07 Dec 2011 | AD01 | Registered office address changed from 207 Pampisford Road South Croydon Surrey CR2 6DF United Kingdom on 7 December 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Kerrie Baldwin as a director | |
02 Nov 2011 | TM01 | Termination of appointment of David Warnes as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Richard Horne as a director |