Advanced company searchLink opens in new window

ST ANN'S HILL LIMITED

Company number 02572508

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)
05 Oct 2018 TM02 Termination of appointment of Alexander Daniel Noteman as a secretary on 5 October 2018
05 Oct 2018 AP03 Appointment of Miss Stephanie Deanne Hall as a secretary on 5 October 2018
05 Oct 2018 AP03 Appointment of Miss Karolina Maria Ostafinska as a secretary on 5 October 2018
26 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
07 Dec 2017 AP03 Appointment of Mr Alexander Daniel Noteman as a secretary on 19 October 2017
03 Nov 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 CH01 Director's details changed for Mr Richard Hawthorne Wilson on 20 September 2017
20 Sep 2017 AD01 Registered office address changed from 48 Wetherby Road Wetherby Road Harrogate HG2 7SQ England to Glendevon House 4, Hawthorn Park Coal Road Leeds LS14 1PQ on 20 September 2017
20 Aug 2017 TM01 Termination of appointment of Mark James Levett as a director on 20 August 2017
20 Aug 2017 TM02 Termination of appointment of Mark James Levett as a secretary on 20 August 2017
20 Aug 2017 AD01 Registered office address changed from 10 Blenheim Terrace Leeds LS2 9HX England to 48 Wetherby Road Wetherby Road Harrogate HG2 7SQ on 20 August 2017
10 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 May 2017 AA Total exemption full accounts made up to 31 December 2015
10 May 2017 AA Total exemption full accounts made up to 31 December 2014
10 May 2017 AA Total exemption full accounts made up to 31 December 2013
10 May 2017 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2017-05-10
  • GBP 16
10 May 2017 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2017-05-10
  • GBP 16
10 May 2017 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2017-05-10
  • GBP 16
10 May 2017 RT01 Administrative restoration application
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 AD01 Registered office address changed from , PO Box HG2 7SQ, 48 Wetherby Road, 48 Wetherby Road, Harrogate, HG2 7SQ, United Kingdom on 29 January 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2013 AD01 Registered office address changed from , C/O Mark Willey, 1 Old Smithy Court, Thornhill St Calverley, Leeds, LS28 5GQ, England on 4 December 2013
13 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 16