- Company Overview for ST ANN'S MEADOW LIMITED (04395920)
- Filing history for ST ANN'S MEADOW LIMITED (04395920)
- People for ST ANN'S MEADOW LIMITED (04395920)
- More for ST ANN'S MEADOW LIMITED (04395920)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Dino Nicolaou on 25 November 2023 | |
24 Nov 2023 | AP01 | Appointment of Mr Mark Blackmore as a director on 24 November 2023 | |
21 Nov 2023 | AP03 | Appointment of Mr Mark Blackmore as a secretary on 21 November 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
26 May 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
26 May 2020 | PSC01 | Notification of Ala Elizabeth Kuzmicki as a person with significant control on 2 March 2020 | |
26 May 2020 | PSC01 | Notification of Dino Nicolaou as a person with significant control on 2 March 2020 | |
26 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Ali Gul Ozbek on 1 March 2020 | |
19 May 2020 | AD01 | Registered office address changed from 73 Grand Parade Green Lanes London N4 1DU England to 2 Kent Drive Harrogate N. Yorks HG1 2LG on 19 May 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Catherine Mary Strange as a director on 6 April 2016 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 May 2019 | MA | Memorandum and Articles of Association | |
17 May 2019 | RESOLUTIONS |
Resolutions
|