ST. ANSELM DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 027273800014, created on 2025-07-16

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/07/243 July 2024 Appointment of Mr James Michael Lee Fear as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr James Michael Lee Fear as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from 128 Mount St London W1K 3NU to Baird House 15-17 st. Cross Street London EC1N 8UW on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Mr Harry Morton Geoffrey Neal as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Hugh William Faith as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Thomas Ian Helm Barker as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Thomas Ian Helm Barker as a secretary on 2024-06-28

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Andrew Martin Kennard as a director on 2023-02-28

View Document

06/10/216 October 2021 Termination of appointment of Harry Morton Neal as a director on 2021-06-08

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KENNARD

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MORTON NEAL / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN KENNARD / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRY WALKER NEAL / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN KENNARD / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN HELM BARKER / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS IAN HELM BARKER / 06/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 128, MOUNT STREET, LONDON. W1K 3NU

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNARD / 26/06/2008

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 30/06/94; CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/935 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 S-DIV 22/12/92

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 SUB-DIVISION OF SHARES 22/12/92

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

06/01/936 January 1993 ALTER MEM AND ARTS 22/12/92

View Document

22/12/9222 December 1992 COMPANY NAME CHANGED TRUSHELFCO (NO. 1850) LIMITED CERTIFICATE ISSUED ON 22/12/92

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 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