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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |