ST ANTHONY'S WALK MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-07-31

View Document

09/04/259 April 2025 Termination of appointment of Philip Guy Stephens as a director on 2025-03-28

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

09/04/259 April 2025 Termination of appointment of Chrissy Matthews as a director on 2025-03-28

View Document

01/04/251 April 2025 Registered office address changed from 3 st. Anthonys Walk Desborough Kettering Northants NN14 2SB England to 5 st. Anthonys Walk Desborough Kettering NN14 2SB on 2025-04-01

View Document

28/03/2528 March 2025 Appointment of Mrs Sailaja Reddy as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Ms Jingkun Zeng as a director on 2025-03-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/04/2414 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/09/172 September 2017 DIRECTOR APPOINTED MRS CHRISSY MATTHEWS

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GUY STEPHENS / 30/05/2015

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 2 ST ANTHONY'S WALK DESBOROUGH KETTERING NORTHANTS NN14 2SB

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA BAKER

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED PHILIP GUY STEPHENS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 ALTER ARTICLES 01/03/2013

View Document

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

View Document

26/04/1326 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR ANDREW BAKER

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS LAURA JANE BAKER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 03/02/12 STATEMENT OF CAPITAL GBP 3

View Document

15/03/1215 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 3

View Document

15/11/1115 November 2011 27/08/11 STATEMENT OF CAPITAL GBP 2

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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