Advanced company searchLink opens in new window

ST. ANNE'S COURT (DORSET) LIMITED

Company number 11330434

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Jul 2022 AA Accounts for a small company made up to 30 September 2021
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
01 Oct 2021 AA Accounts for a small company made up to 30 September 2020
29 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
22 Apr 2021 PSC05 Change of details for Royale Parks Limited as a person with significant control on 22 April 2021
17 Dec 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 17 December 2020
14 Sep 2020 AA Accounts for a small company made up to 30 September 2019
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
26 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
05 Nov 2018 AA01 Previous accounting period extended from 30 June 2018 to 30 September 2018
01 Oct 2018 PSC02 Notification of Royale Parks Limited as a person with significant control on 7 September 2018
01 Oct 2018 PSC07 Cessation of Robert Lee Jack Bull as a person with significant control on 7 September 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Sep 2018 MR01 Registration of charge 113304340001, created on 7 September 2018
19 Sep 2018 AP01 Appointment of Mr Stephen Gary Meredith as a director on 7 September 2018
19 Sep 2018 AP01 Appointment of Mr Jason Mark Williams as a director on 7 September 2018
19 Sep 2018 AP01 Appointment of Mr Robert Bull as a director on 7 September 2018
09 Aug 2018 AD01 Registered office address changed from Tennyson House Cowley Road Cambridge CB4 0WZ United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 9 August 2018
09 Aug 2018 AA01 Previous accounting period shortened from 30 April 2019 to 30 June 2018
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted