Advanced company searchLink opens in new window

ST ANDREWS COURT (7-15) TENANTS ASSOCIATION LIMITED

Company number 11201713

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)
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to Lion & Castle Pm Limited 2-4 Lion & Castle Yard NR1 3JT Norwich Norfolk NR1 3JT on 25 February 2022
23 Jul 2021 AA Micro company accounts made up to 31 December 2020
29 Apr 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
11 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
01 Dec 2020 AD01 Registered office address changed from Abbeystone Management Ltd Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 1 December 2020
19 May 2020 AP01 Appointment of Ms Margaret Rose Bidwell as a director on 19 May 2020
18 May 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
18 May 2020 AD01 Registered office address changed from Brown & Co the Atriu, St. Georges Street Norwich NR3 1AB England to Abbeystone Management Ltd Cattle Market Street Norwich Norfolk NR13DY on 18 May 2020
16 May 2020 CH01 Director's details changed for Mr Stephen Edward Clark on 16 May 2020
13 Jan 2020 TM02 Termination of appointment of Brown & Co - Property and Business Consultants Llp as a secretary on 11 January 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
31 Oct 2019 TM01 Termination of appointment of Elta Susan Greiff as a director on 31 October 2019
18 Oct 2019 AP04 Appointment of Brown & Co - Property and Business Consultants Llp as a secretary on 18 October 2019
18 Oct 2019 AD01 Registered office address changed from 13 the Close Norwich Norfolk NR1 4DS United Kingdom to Brown & Co the Atriu, St. Georges Street Norwich NR3 1AB on 18 October 2019
25 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
16 Nov 2018 AP01 Appointment of Mrs Elta Susan Greiff as a director on 19 September 2018
12 Feb 2018 NEWINC Incorporation