Advanced company searchLink opens in new window

ST ANDREWS COURT TENANTS ASSOCIATION LIMITED

Company number 04462945

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)
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