ST ANDREWS COURT (7-15) TENANTS ASSOCIATION LIMITED
Company number 11201713
- Company Overview for ST ANDREWS COURT (7-15) TENANTS ASSOCIATION LIMITED (11201713)
- Filing history for ST ANDREWS COURT (7-15) TENANTS ASSOCIATION LIMITED (11201713)
- People for ST ANDREWS COURT (7-15) TENANTS ASSOCIATION LIMITED (11201713)
- More for ST ANDREWS COURT (7-15) TENANTS ASSOCIATION LIMITED (11201713)
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 |