ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Sian-Louise Tangney as a director on 2025-02-15

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

09/02/229 February 2022 Appointment of Mr Rajaruban Punitharajasingam as a director on 2022-01-31

View Document

09/02/229 February 2022 Termination of appointment of James Patrick Tighe as a director on 2022-01-31

View Document

09/02/229 February 2022 Registered office address changed from Triumph House Station Approach Sanderstaed Road South Croydon Surrey CR2 0PL England to 76 Arngask Road London SE6 1XX on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Miss Leah Crawford as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Ms Sian-Louise Tangney as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN VIAN

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR JAMES PATRICK TIGHE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN COLLINS

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR SEAN VIAN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 140 REAVER HOUSE EAST STREET EPSOM KT17 1HX UNITED KINGDOM

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 31 ST ANN'S WAY SOUTH CROYDON SURREY CR2 6DN UNITED KINGDOM

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 13/10/2016

View Document

06/09/166 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

07/04/157 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR ALAN GEORGE HARRIS

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR ALAN GEORGE COLLINS

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 207 PAMPISFORD ROAD SOUTH CROYDON SURREY CR2 6DF UNITED KINGDOM

View Document

07/12/117 December 2011 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR KERRIE BALDWIN

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WARNES

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNE

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SUTTON

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MS KERRIE JANE BALDWIN

View Document

09/04/109 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARNES / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN SUTTON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HORNE / 09/04/2010

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM SANDOM ROBIN SOLICITORS STATION APPROACH SANDERSTEAD ROAD SOUTH CROYDON SURREY CR2 0PL

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE SUTTON

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAN COLLINS

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HARRIS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 28/01/08; CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/01/07; CHANGE OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 28/01/05; CHANGE OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 28/01/03; CHANGE OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 28/01/01; CHANGE OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/01/00; CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 28/01/98; CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9128 January 1991 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