Advanced company searchLink opens in new window

ST ATHAN RESIDENTS COMPANY LIMITED

Company number 03593140

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)
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
  • GBP 94
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
  • GBP 94
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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
  • RES13 ‐ Transfer shares 03/11/2011
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/11/2006
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/12/2006
25 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights