ST ANDREWS COURT TENANTS ASSOCIATION LIMITED

04462945
2-4 LION & CASTLE YARD 2-4 LION & CASTLE YARD NR1 3JT NORWICH NR1 3JT

Documents

Documents
Date Category Description Pages
12 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2024 accounts Annual Accounts 1 Buy now
12 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2024 officers Change of particulars for director (Ms Julie Elizabeth Cleminson) 2 Buy now
29 Mar 2024 accounts Annual Accounts 1 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 1 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 3 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Termination of appointment of secretary (Stephen Graham Stafford Allen) 1 Buy now
17 Dec 2019 accounts Annual Accounts 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2018 accounts Annual Accounts 1 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 1 Buy now
31 Aug 2016 officers Appointment of director (Ms Julie Elizabeth Cleminson) 2 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
17 Oct 2015 accounts Annual Accounts 1 Buy now
07 Oct 2015 officers Termination of appointment of director (Karen O'callaghan) 1 Buy now
02 Oct 2015 officers Termination of appointment of director (Renee Grace Clarke) 1 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 1 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 1 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 officers Appointment of director (Mr Laurence A'court) 2 Buy now
12 Dec 2012 accounts Annual Accounts 1 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 accounts Annual Accounts 1 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 officers Change of particulars for director (Karen O'callaghan) 2 Buy now
08 Apr 2011 officers Change of particulars for director (Renee Grace Clarke) 2 Buy now
09 Mar 2011 accounts Annual Accounts 1 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 accounts Annual Accounts 1 Buy now
29 Jun 2009 accounts Annual Accounts 1 Buy now
26 Jun 2009 annual-return Annual return made up to 22/06/09 4 Buy now
01 Jul 2008 annual-return Annual return made up to 17/06/08 4 Buy now
14 Mar 2008 accounts Annual Accounts 1 Buy now
28 Jun 2007 annual-return Annual return made up to 17/06/07 4 Buy now
11 Mar 2007 accounts Annual Accounts 1 Buy now
03 Jul 2006 annual-return Annual return made up to 17/06/06 4 Buy now
31 Jan 2006 accounts Annual Accounts 1 Buy now
01 Jul 2005 annual-return Annual return made up to 17/06/05 4 Buy now
28 Jan 2005 officers Director resigned 1 Buy now
29 Sep 2004 accounts Annual Accounts 1 Buy now
05 Jul 2004 annual-return Annual return made up to 17/06/04 4 Buy now
14 Dec 2003 accounts Annual Accounts 1 Buy now
05 Dec 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers Director resigned 1 Buy now
20 Jun 2003 annual-return Annual return made up to 17/06/03 4 Buy now
17 Oct 2002 officers New secretary appointed 2 Buy now
07 Oct 2002 officers Secretary resigned 1 Buy now
07 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: 84 temple chambers temple avenue london EC4Y ohp 1 Buy now
17 Jun 2002 incorporation Incorporation Company 25 Buy now