Advanced company searchLink opens in new window

ST. ANLEY'S REALTY CO LTD.

Company number 00642290

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)
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