Advanced company searchLink opens in new window

ST. ANN'S DEVELOPMENTS LTD

Company number 09875430

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)
25 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
11 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
27 Aug 2022 AA01 Previous accounting period shortened from 28 November 2021 to 27 November 2021
25 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
29 Aug 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
17 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
03 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
23 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
30 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jul 2018 AD01 Registered office address changed from 4 Yew Tree Court Bridge Lane London NW11 0RA England to 36 Shirehall Park, Hendon, London, United Kingdom, Shirehall Park London NW4 2QX on 4 July 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
26 Jun 2018 TM01 Termination of appointment of Jehuda Spitzer as a director on 25 June 2018
26 Jun 2018 TM01 Termination of appointment of Ari Shainfield as a director on 25 June 2018
26 Jun 2018 TM01 Termination of appointment of Menachem Friedman as a director on 25 June 2018
21 Feb 2018 AD01 Registered office address changed from 36 Shirehall Park London NW4 2QX England to 4 Yew Tree Court Bridge Lane London NW11 0RA on 21 February 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
09 Jan 2018 AP01 Appointment of Mr Jehuda Spitzer as a director on 1 January 2018
09 Jan 2018 AP01 Appointment of Mr Ari Shainfield as a director on 1 January 2018