Advanced company searchLink opens in new window

31 ST. ANNES ROAD EAST MANAGEMENT LIMITED

Company number 01827232

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)
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
27 Jun 2019 PSC01 Notification of Lorraine Shallcross as a person with significant control on 26 April 2019
27 Jun 2019 PSC07 Cessation of Clive Vernon Parkinson as a person with significant control on 3 June 2019
27 Jun 2019 PSC07 Cessation of Dhiab Ben Brahim Khemiri as a person with significant control on 26 April 2019
27 Jun 2019 PSC01 Notification of Hellen Kirby as a person with significant control on 8 February 2019
27 Jun 2019 AP01 Appointment of Ms Rosalyn Ann Comer as a director on 12 June 2019
27 Jun 2019 TM01 Termination of appointment of Clive Vernon Parkinson as a director on 3 June 2019
11 Apr 2019 PSC07 Cessation of Kevin John Lazenbury as a person with significant control on 8 February 2019
28 Mar 2019 AA Micro company accounts made up to 30 September 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
15 May 2018 AA Micro company accounts made up to 30 September 2017
23 Mar 2018 TM01 Termination of appointment of Elizer Michele Zanetti as a director on 23 March 2018
23 Mar 2018 AP01 Appointment of Mr Clive Vernon Parkinson as a director on 23 March 2018
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7
09 May 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 7
24 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7
16 Jun 2014 AD01 Registered office address changed from Flat 4 31 St. Annes Road East Lytham St. Annes Lancashire FY8 1UL England on 16 June 2014
16 Jun 2014 AD01 Registered office address changed from Flat 1 31 St. Annes Road East Lytham St. Annes Lancashire FY8 1UL England on 16 June 2014
21 Nov 2013 AP03 Appointment of Miss Jane Elizabeth Donovan as a secretary
21 Nov 2013 TM02 Termination of appointment of Kevin Lazenbury as a secretary