ST NONS APARTMENTS MANAGEMENT COMPANY LIMITED

05025549
LOCK HOUSE ST. JULIANS STREET TENBY DYFED SA70 7AS

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 2 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 accounts Annual Accounts 2 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 3 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2021 officers Appointment of director (Mr Andrew Paul Cross) 2 Buy now
25 Jan 2021 officers Termination of appointment of director (Sarah Margaret Buckle) 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 1 Buy now
02 May 2018 officers Termination of appointment of director (Peter Anthony Trier) 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 5 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2016 annual-return Annual Return 6 Buy now
14 Dec 2015 accounts Annual Accounts 5 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
18 Mar 2014 annual-return Annual Return 6 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
07 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
18 May 2012 accounts Annual Accounts 8 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Deborah Velleman) 2 Buy now
15 Feb 2012 annual-return Annual Return 7 Buy now
13 Apr 2011 officers Appointment of director (Professor Andrew John Oswald) 3 Buy now
18 Mar 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
04 Feb 2011 officers Change of particulars for director (Mr Peter Anthony Trier) 2 Buy now
04 Feb 2011 officers Change of particulars for director (Sarah Margaret Buckle) 2 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
17 Mar 2010 officers Appointment of director (Sarah Margaret Buckle) 3 Buy now
26 Feb 2010 annual-return Annual Return 10 Buy now
26 Feb 2010 officers Change of particulars for director (Mr Peter Anthony Trier) 2 Buy now
27 Jul 2009 accounts Annual Accounts 3 Buy now
18 Feb 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 5 Buy now
20 Feb 2008 annual-return Return made up to 26/01/08; full list of members 2 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: chilton 6 gay street bath BA1 2PH 1 Buy now
10 Mar 2007 accounts Annual Accounts 5 Buy now
10 Mar 2007 accounts Annual Accounts 1 Buy now
08 Feb 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
22 Nov 2006 accounts Accounting reference date shortened from 31/01/06 to 30/09/05 1 Buy now
31 Jan 2006 annual-return Return made up to 26/01/06; full list of members 6 Buy now
09 Jun 2005 accounts Annual Accounts 1 Buy now
31 May 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
21 Jun 2004 officers New secretary appointed 2 Buy now
26 Jan 2004 officers Secretary resigned 1 Buy now
26 Jan 2004 officers Director resigned 1 Buy now
26 Jan 2004 incorporation Incorporation Company 17 Buy now