ST ANDREWS COURT TENANTS ASSOCIATION LIMITED
Company number 04462945
- Company Overview for ST ANDREWS COURT TENANTS ASSOCIATION LIMITED (04462945)
- Filing history for ST ANDREWS COURT TENANTS ASSOCIATION LIMITED (04462945)
- People for ST ANDREWS COURT TENANTS ASSOCIATION LIMITED (04462945)
- More for ST ANDREWS COURT TENANTS ASSOCIATION LIMITED (04462945)
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) |
---|---|---|---|
24 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from Brown & Co the Atrium St. Georges Street Norwich NR3 1AB England to 2-4 Lion & Castle Yard 2-4 Lion & Castle Yard NR1 3JT Norwich Norfolk NR1 3JT on 12 June 2024 | |
12 Jun 2024 | CH01 | Director's details changed for Ms Julie Elizabeth Cleminson on 12 June 2024 | |
29 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
29 Sep 2021 | AD01 | Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to Brown & Co the Atrium St. Georges Street Norwich NR3 1AB on 29 September 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 29 Cattlemarket Street Norwich Norfolk NR1 3DY England to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 1 December 2020 | |
18 May 2020 | AD01 | Registered office address changed from C/O Brown & Company the Atrium St. George's Street Norwich Norfolk NR3 1AB to 29 Cattlemarket Street Norwich Norfolk NR1 3DY on 18 May 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
13 Jan 2020 | TM02 | Termination of appointment of Stephen Graham Stafford Allen as a secretary on 11 January 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
18 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2019 | PSC07 | Cessation of Julie Elizabeth Cleminson as a person with significant control on 18 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of Laurence A'court as a person with significant control on 18 March 2019 | |
19 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates |