ANSELM COURT MANAGEMENT COMPANY LIMITED
Company number 03729703
- Company Overview for ANSELM COURT MANAGEMENT COMPANY LIMITED (03729703)
- Filing history for ANSELM COURT MANAGEMENT COMPANY LIMITED (03729703)
- People for ANSELM COURT MANAGEMENT COMPANY LIMITED (03729703)
- More for ANSELM COURT MANAGEMENT COMPANY LIMITED (03729703)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
08 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Sep 2021 | AP01 | Appointment of Mrs Joanne Mary Herlihy as a director on 19 July 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Gisela Erna Karla Mcintyre as a director on 19 July 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
03 Nov 2020 | TM02 | Termination of appointment of Daniel Ernest Wilson as a secretary on 31 October 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 5 Temples 5 Brunel Business Court Bury St Edmunds Suffolk IP32 7AJ United Kingdom to 1 the Elms Horringer Bury St. Edmunds IP29 5SE on 3 November 2020 | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Oct 2020 | AP01 | Appointment of Ms Philippa Bond as a director on 31 October 2019 | |
19 Oct 2020 | TM01 | Termination of appointment of Helen Margaret Phillips as a director on 21 December 2018 | |
19 Oct 2020 | AP01 | Appointment of Miss Joanna Louise Herlihy as a director on 21 December 2018 | |
20 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from Old Cottage Cowlinge Newmarket CB8 9HP England to 5 Temples 5 Brunel Business Court Bury St Edmunds Suffolk IP32 7AJ on 23 July 2019 | |
23 Jul 2019 | AP03 | Appointment of Mr Daniel Ernest Wilson as a secretary on 22 July 2019 | |
22 Jul 2019 | TM02 | Termination of appointment of Helen Margaret Phillips as a secretary on 22 July 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 32 Churchgate Street Bury St. Edmunds Suffolk IP33 1RG to Old Cottage Cowlinge Newmarket CB8 9HP on 18 June 2018 | |
04 Apr 2018 | AP01 | Appointment of Ms Susan Margaret Pocklington as a director on 4 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Roderick Bertram James Sprake as a director on 29 March 2018 |