- Company Overview for ST ANN'S HILL LIMITED (02572508)
- Filing history for ST ANN'S HILL LIMITED (02572508)
- People for ST ANN'S HILL LIMITED (02572508)
- More for ST ANN'S HILL LIMITED (02572508)
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
|
|
10 May 2017 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2017-05-10
|
|
10 May 2017 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2017-05-10
|
|
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
|