- Company Overview for ANSELM COURT LIMITED (01018042)
- Filing history for ANSELM COURT LIMITED (01018042)
- People for ANSELM COURT LIMITED (01018042)
- More for ANSELM COURT LIMITED (01018042)
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) |
---|---|---|---|
13 Mar 2019 | CH04 | Secretary's details changed for Homestead Csl on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Dorothy Diana Woodhall on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Mary Elizabeth Noeline Wilkinson on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Stephen Curtis on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Marie Aiken on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Michael Alan Hincks on 13 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Sonja Isherwood as a director on 4 September 2018 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 25 November 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
11 Sep 2018 | TM01 | Termination of appointment of Keith Francis Isherwood as a director on 4 September 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 25 November 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Paul Dodson as a director on 9 May 2017 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 25 November 2016 | |
30 Mar 2017 | TM01 | Termination of appointment of Brian Ellis as a director on 6 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
06 Feb 2017 | AP01 | Appointment of Mrs Florence Elizabeth Hebden as a director on 6 January 2017 | |
03 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 25 November 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Joyce Cross as a director on 18 January 2016 | |
26 Nov 2015 | TM02 | Termination of appointment of Michael Alan Hincks as a secretary on 26 November 2015 | |
26 Nov 2015 | AP04 | Appointment of Homestead Csl as a secretary on 26 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 9 Anselm Court Pembroke Avenue Blackpool FY2 9QD to 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 26 November 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 25 November 2014 |