ST ATHAN RESIDENTS COMPANY LIMITED
Company number 03593140
- Company Overview for ST ATHAN RESIDENTS COMPANY LIMITED (03593140)
- Filing history for ST ATHAN RESIDENTS COMPANY LIMITED (03593140)
- People for ST ATHAN RESIDENTS COMPANY LIMITED (03593140)
- More for ST ATHAN RESIDENTS COMPANY LIMITED (03593140)
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) |
---|---|---|---|
13 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
29 Feb 2016 | TM01 | Termination of appointment of Elizabeth Holdsworth as a director on 17 February 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | TM01 | Termination of appointment of Gary Grant as a director | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|