ST. ANNES RISE MANAGEMENT COMPANY LIMITED
Company number 02545479
- Company Overview for ST. ANNES RISE MANAGEMENT COMPANY LIMITED (02545479)
- Filing history for ST. ANNES RISE MANAGEMENT COMPANY LIMITED (02545479)
- People for ST. ANNES RISE MANAGEMENT COMPANY LIMITED (02545479)
- Registers for ST. ANNES RISE MANAGEMENT COMPANY LIMITED (02545479)
- More for ST. ANNES RISE MANAGEMENT COMPANY LIMITED (02545479)
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) |
---|---|---|---|
16 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 May 2017 | TM02 | Termination of appointment of Premier Estates Limited as a secretary on 30 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from C/O Premier Estates Ltd 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England to Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 5 May 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
14 Oct 2016 | TM02 | Termination of appointment of Richard Melville Horlor as a secretary on 1 October 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Stephen Paul Carne as a director on 30 August 2016 | |
09 May 2016 | AA | Full accounts made up to 30 September 2015 | |
26 Feb 2016 | AP01 | Appointment of Mr Alan Keith Reid as a director on 22 January 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Richard Melville Horlor as a director on 22 January 2016 | |
24 Dec 2015 | AP04 | Appointment of Premier Estates Limited as a secretary on 24 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to C/O Premier Estates Ltd 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 2 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
07 Aug 2014 | AA | Full accounts made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
16 May 2013 | AA | Full accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mr Robin Keith Ashmore on 20 September 2011 | |
17 May 2011 | AA | Full accounts made up to 30 September 2010 | |
12 Oct 2010 | AP01 | Appointment of Robbie Ashmore as a director | |
08 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Stephen Carne on 3 October 2010 |