Advanced company searchLink opens in new window

ENSTONE (ST. ANNES) RESIDENTS ASSOCIATION LIMITED

Company number 01426054

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)
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
  • GBP 40
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
  • GBP 40
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
  • GBP 40
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