Advanced company searchLink opens in new window

ST ANNE'S POST LIMITED

Company number 02201369

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)
15 Mar 2005 288b Secretary resigned
11 Feb 2005 363s Return made up to 19/12/04; full list of members
26 Jan 2005 288a New secretary appointed
29 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
14 May 2004 288a New director appointed
14 May 2004 288b Director resigned
10 Feb 2004 363s Return made up to 19/12/03; full list of members
10 Feb 2004 363(288) Director's particulars changed
03 Nov 2003 AA Total exemption full accounts made up to 31 December 2002
16 Apr 2003 288b Director resigned
16 Apr 2003 288a New director appointed
03 Apr 2003 287 Registered office changed on 03/04/03 from: 1ST floor 142 wardour st london W1F 8DD
03 Feb 2003 363s Return made up to 19/12/02; full list of members
03 Feb 2003 363(287) Registered office changed on 03/02/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/02/03
01 Nov 2002 AA Total exemption full accounts made up to 31 December 2001
03 May 2002 CERTNM Company name changed sanderson vere crane (film edito rs) LTD.\certificate issued on 03/05/02
28 Dec 2001 363s Return made up to 19/12/01; full list of members
28 Dec 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
28 Dec 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
13 Sep 2001 288a New secretary appointed
13 Sep 2001 288b Secretary resigned
05 Sep 2001 AA Accounts made up to 31 December 2000
14 Feb 2001 363s Return made up to 19/12/00; full list of members
27 Dec 2000 225 Accounting reference date shortened from 31/01/01 to 31/12/00
21 Nov 2000 AA Accounts made up to 31 January 2000