- Company Overview for ST. ANLEY'S REALTY CO LTD. (00642290)
- Filing history for ST. ANLEY'S REALTY CO LTD. (00642290)
- People for ST. ANLEY'S REALTY CO LTD. (00642290)
- Charges for ST. ANLEY'S REALTY CO LTD. (00642290)
- More for ST. ANLEY'S REALTY CO LTD. (00642290)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Sep 2023 | CH03 | Secretary's details changed for Julian Stanley on 12 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed | |
19 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
19 Sep 2023 | CH01 | Director's details changed for Mr Martin James Stanley on 12 September 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Ashley Jonathan Stanley on 12 September 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Martin James Stanley as a person with significant control on 12 September 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Julian Christopher Stanley as a person with significant control on 12 September 2023 | |
19 Sep 2023 | PSC04 | Change of details for Ashley Jonathan Stanley as a person with significant control on 12 September 2023 | |
19 Sep 2023 | PSC07 | Cessation of Beryl Jean Stanley as a person with significant control on 11 April 2020 | |
19 Sep 2023 | PSC07 | Cessation of Beryl Jean Stanley as a person with significant control on 11 April 2020 | |
19 Sep 2023 | PSC07 | Cessation of Beryl Jean Stanley as a person with significant control on 11 April 2020 | |
19 Sep 2023 | AD01 | Registered office address changed from Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 19 September 2023 | |
19 Sep 2023 | PSC01 | Notification of Martin James Stanley as a person with significant control on 11 April 2020 | |
19 Sep 2023 | PSC01 | Notification of Ashley Jonathan Stanley as a person with significant control on 11 April 2020 | |
19 Sep 2023 | PSC01 | Notification of Julian Christopher Stanley as a person with significant control on 11 April 2020 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
19 Oct 2020 | TM01 | Termination of appointment of Beryl Jean Stanley as a director on 10 April 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |