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)
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
  • GBP 32
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
  • GBP 32
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
  • GBP 32
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