ST. ANN'S TOWER MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-07-08 with updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/01/2417 January 2024 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to C/O Advance Block Management St Paul's House, 23 Park Square South Leeds LS1 2nd on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Advance Residential Management Ltd as a secretary on 2024-01-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Termination of appointment of J H Watson Property Management Ltd as a secretary on 2023-09-27

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Susan Jane Walker as a director on 2022-05-12

View Document

27/07/2127 July 2021 Termination of appointment of Ian Richardson as a director on 2021-07-27

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

07/07/217 July 2021 Director's details changed for Mr Peter John Storey on 2021-07-07

View Document

06/07/216 July 2021 Appointment of Mr Peter John Storey as a director on 2021-07-06

View Document

25/06/2125 June 2021 Termination of appointment of David Howard Michael Walker as a director on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Thomas John Bestwick as a director on 2021-06-15

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 NOTIFICATION OF PSC STATEMENT ON 08/07/2020

View Document

08/07/208 July 2020 CESSATION OF TILLASU ESTATES LIMITED AS A PSC

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SHEERAN

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LTD

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDSON / 25/06/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY WINN & CO (YORKSHIRE) LIMITED

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MR JAMES WILLIAM SHEERAN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCLELLAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 62-63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

23/01/1823 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLY SHADWICK

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR JOHN THACKRAY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STARKIE

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SIRA

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR JOHN DANIEL STARKIE

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR JAMES SIRA

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLIS

View Document

25/01/1225 January 2012 CORPORATE SECRETARY APPOINTED WINN & CO (YORKSHIRE) LIMITED

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIDGE

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM SUITE 5 2ND FLOOR WIRA HOUSE RING ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 6EB

View Document

29/07/1129 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / AIN RICHARDSON / 26/07/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 210

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED AIN RICHARDSON

View Document

05/05/115 May 2011 DIRECTOR APPOINTED RICHARD KIRKLAND BRIDGE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED STEPHEN DUNCAN INGLIS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED BEVERLY SHADWICK

View Document

16/11/1016 November 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

16/11/1016 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & R ACCOUNTANCY LIMITED / 22/07/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE WALKER / 22/07/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD MICHAEL WALKER / 22/07/2010

View Document

07/10/107 October 2010 SECRETARY APPOINTED STEPHEN LESLIE MCLELLAN

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7SP

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY A & R ACCOUNTANCY LIMITED

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/07/06; CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: C/O FOX & CO 1 GILL LANE, YEADON LEEDS WEST YORKSHIRE LS19 7SF

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/07/04; CHANGE OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 22/07/03; CHANGE OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 22/07/01; CHANGE OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 1 GILL LANE YEADON LEEDS WEST YORKSHIRE LS19 7SF

View Document

14/08/0014 August 2000 RETURN MADE UP TO 22/07/00; NO CHANGE OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 04/05/00

View Document

22/05/0022 May 2000 £ NC 220/240 04/05/00

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 SECRETARY RESIGNED

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: BRITANNIC HOUSE REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2EQ

View Document

18/01/9618 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

22/12/9522 December 1995 NC INC ALREADY ADJUSTED 01/12/95

View Document

15/12/9515 December 1995 ALTER MEM AND ARTS 29/11/95

View Document

15/12/9515 December 1995 ADOPT MEM AND ARTS 01/12/95

View Document

13/12/9513 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9526 July 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/09/9416 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/07/9222 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company