22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03833127
- Company Overview for 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (03833127)
- Filing history for 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (03833127)
- People for 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (03833127)
- More for 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (03833127)
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) |
---|---|---|---|
27 Feb 2024 | AD01 | Registered office address changed from P O Box 703 Rose Tree Cottage Upham Street Southampton Hampshire SO50 0QY United Kingdom to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 27 February 2024 | |
09 Nov 2023 | AP01 | Appointment of Ms Katie Jane Thompson as a director on 26 October 2023 | |
02 Nov 2023 | AP01 | Appointment of Miss Catherine Conroy as a director on 26 October 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
14 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Bernice Anne Swire as a director on 21 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Hoyle House Upham Street Upham Hampshire SO32 1JA to P O Box 703 Rose Tree Cottage Upham Street Southampton Hampshire SO50 0QY on 6 March 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
11 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
03 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Natalie Anne Hands as a director on 20 February 2020 | |
29 Jan 2020 | AP01 | Appointment of Ms Deborah Jane Hay as a director on 27 January 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | AP01 | Appointment of Miss Natalie Anne Hands as a director on 16 May 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Daniel William Pitts as a director on 16 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Colin Andrew Luscombe as a director on 18 May 2017 | |
09 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates |