ENSTONE (ST. ANNES) RESIDENTS ASSOCIATION LIMITED
Company number 01426054
- Company Overview for ENSTONE (ST. ANNES) RESIDENTS ASSOCIATION LIMITED (01426054)
- Filing history for ENSTONE (ST. ANNES) RESIDENTS ASSOCIATION LIMITED (01426054)
- People for ENSTONE (ST. ANNES) RESIDENTS ASSOCIATION LIMITED (01426054)
- More for ENSTONE (ST. ANNES) RESIDENTS ASSOCIATION LIMITED (01426054)
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) |
---|---|---|---|
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
22 Aug 2017 | AP01 | Appointment of Mr Timothy Smith as a director on 22 August 2017 | |
24 Jul 2017 | AP03 | Appointment of Mrs Elaine Dawn Edwards as a secretary | |
24 Jul 2017 | AP03 | Appointment of Mrs Elaine Dawn Edwards as a secretary on 24 July 2017 | |
28 Jun 2017 | TM02 | Termination of appointment of Timothy Peter Smith as a secretary on 27 June 2017 | |
27 Jun 2017 | AP03 | Appointment of Mrs Janet Mary Wroe as a secretary on 27 June 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr Anthony Wayne Cooke as a director on 19 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH03 | Secretary's details changed for Mr Timothy Peter Smith on 7 January 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Mrs Francoise Smith on 7 January 2015 | |
27 Oct 2014 | AD01 | Registered office address changed from Flat 2 Brookstone Court 171 St. Annes Road East Lytham St. Annes Lancashire FY8 3HP to C/O Shaun Beverley 3 Church Drive Lytham St. Annes Lancashire FY8 5PE on 27 October 2014 | |
22 Apr 2014 | AP03 | Appointment of Mr Timothy Peter Smith as a secretary | |
18 Apr 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
24 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Dec 2013 | TM02 | Termination of appointment of Judith Glover as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Michael Glover as a director | |
09 Jul 2013 | AP01 | Appointment of Mrs Francoise Smith as a director | |
08 Jul 2013 | CH01 | Director's details changed for Mr Shaun Guy Beverley on 8 July 2013 | |
12 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders |