31 ST. ANNES ROAD EAST MANAGEMENT LIMITED
Company number 01827232
- Company Overview for 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED (01827232)
- Filing history for 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED (01827232)
- People for 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED (01827232)
- Charges for 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED (01827232)
- More for 31 ST. ANNES ROAD EAST MANAGEMENT LIMITED (01827232)
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) |
---|---|---|---|
22 Aug 2024 | AD01 | Registered office address changed from 109 Headroomgate Road Lytham St. Annes FY8 3BA England to Pdm Management Headroomgate Road Lytham St. Annes FY8 3BG on 22 August 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
21 Jun 2024 | PSC07 | Cessation of Lorraine Shallcross as a person with significant control on 19 June 2024 | |
03 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
31 Mar 2023 | AP04 | Appointment of Pdm Management Ltd as a secretary on 20 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from 31 Flat 2 st. Annes Road East Lytham St. Annes FY8 1UL England to 109 Headroomgate Road Lytham St. Annes FY8 3BA on 31 March 2023 | |
05 Jan 2023 | AP03 | Appointment of Ms Angela Mcgibbon as a secretary on 23 December 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
29 Jul 2022 | AD01 | Registered office address changed from Flat 4 31 st. Annes Road East Lytham St. Annes Lancashire FY8 1UL to 31 Flat 2 st. Annes Road East Lytham St. Annes FY8 1UL on 29 July 2022 | |
29 Jul 2022 | TM02 | Termination of appointment of Jane Elizabeth Donovan as a secretary on 27 January 2022 | |
29 Jul 2022 | PSC07 | Cessation of Jane Elizabeth Donovan as a person with significant control on 25 January 2022 | |
15 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Jan 2022 | PSC01 | Notification of Ian William Kelly as a person with significant control on 10 November 2021 | |
22 Jan 2022 | PSC07 | Cessation of Hellen Kirby as a person with significant control on 10 November 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Mar 2021 | TM01 | Termination of appointment of Rosalyn Ann Comer as a director on 9 March 2021 | |
20 Mar 2021 | AP01 | Appointment of Mr John Mclachlan Sharp as a director on 9 March 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
09 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Jan 2020 | PSC01 | Notification of John Mclachlan Sharp as a person with significant control on 2 October 2019 | |
30 Jan 2020 | PSC07 | Cessation of Elizer Michele Zanetti as a person with significant control on 2 October 2019 | |
04 Oct 2019 | PSC01 | Notification of Westley Edward Gillett as a person with significant control on 3 June 2019 |