Advanced company searchLink opens in new window

ST ANNES COURT MANAGEMENT (LIVERPOOL) LIMITED

Company number 04741671

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
22 Jul 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 19
05 Aug 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
06 Apr 2022 TM01 Termination of appointment of Valerie Anderson as a director on 4 April 2022
16 Mar 2022 TM01 Termination of appointment of Geoffrey Neil Greenhalgh as a director on 14 March 2022
16 Mar 2022 TM01 Termination of appointment of Dorothy Emma Corke as a director on 14 March 2022
07 May 2021 AA Micro company accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
29 May 2020 AA Micro company accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
20 May 2019 AP01 Appointment of Mary Philomena Connolly as a director on 10 May 2019
25 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
26 Jun 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 TM01 Termination of appointment of Alison Forfar Elliott as a director on 15 May 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
01 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
31 Oct 2016 AP04 Appointment of Cosec Management Services as a secretary on 28 September 2016
31 Oct 2016 AD01 Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 31 October 2016
13 May 2016 AR01 Annual return made up to 23 April 2016
Statement of capital on 2016-05-13
  • GBP 19
12 May 2016 AA Total exemption full accounts made up to 31 December 2015