ST ANNES COURT MANAGEMENT (LIVERPOOL) LIMITED
Company number 04741671
- Company Overview for ST ANNES COURT MANAGEMENT (LIVERPOOL) LIMITED (04741671)
- Filing history for ST ANNES COURT MANAGEMENT (LIVERPOOL) LIMITED (04741671)
- People for ST ANNES COURT MANAGEMENT (LIVERPOOL) LIMITED (04741671)
- More for ST ANNES COURT MANAGEMENT (LIVERPOOL) LIMITED (04741671)
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
|
|
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
|
|
12 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 |