- Company Overview for ST ANNE'S ROAD LIMITED (12667866)
- Filing history for ST ANNE'S ROAD LIMITED (12667866)
- People for ST ANNE'S ROAD LIMITED (12667866)
- Charges for ST ANNE'S ROAD LIMITED (12667866)
- More for ST ANNE'S ROAD LIMITED (12667866)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
25 Mar 2024 | PSC01 | Notification of Reginald Cuthbert as a person with significant control on 29 February 2024 | |
25 Mar 2024 | PSC07 | Cessation of Icon Property Investment (Herts) Limited as a person with significant control on 29 February 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | MR01 | Registration of charge 126678660001, created on 4 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
21 Dec 2021 | CERTNM |
Company name changed bletchley property developments LIMITED\certificate issued on 21/12/21
|
|
23 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Nov 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
17 Jun 2021 | PSC02 | Notification of Icon Property Investment (Herts) Limited as a person with significant control on 1 July 2020 | |
17 Jun 2021 | PSC07 | Cessation of Grange Developments (St Albans) Limited as a person with significant control on 1 July 2020 | |
13 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-13
|