ST EVAL PARC RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSecretary's details changed for Preim Limited on 2025-07-11

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

10/12/2410 December 2024 Change of details for Annington Nominees Limited as a person with significant control on 2023-12-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Director's details changed for Annington Nominees Limited on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr James William Hamand on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr James William Hamand on 2024-02-02

View Document

01/02/241 February 2024 Director's details changed for Annington Nominees Limited on 2023-11-17

View Document

01/02/241 February 2024 Director's details changed for Mr James William Hamand on 2023-11-17

View Document

01/02/241 February 2024 Director's details changed for Mr James William Hamand on 2023-11-17

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/12/212 December 2021 Termination of appointment of Nicholas Peter Vaughan as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr James William Hamand as a director on 2021-12-01

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNINGTON NOMINEES LIMITED

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 24/06/2016

View Document

23/08/1623 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANNINGTON NOMINEES LIMITED / 24/06/2016

View Document

23/08/1623 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/09/2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM SCOTGATE HOUSE WHITLEY WAY NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING LINCOLNSHIRE PE6 8AR

View Document

04/07/144 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/10/2011

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE SCOTGATE LTD / 01/10/2011

View Document

25/07/1125 July 2011 ALTER ARTICLES 10/02/2006

View Document

25/07/1125 July 2011 COMPANY BUSINESS 01/04/2009

View Document

25/07/1125 July 2011 COMPANY BUSINESS 01/12/2006

View Document

25/07/1125 July 2011 COMPANY BUSINESS 20/05/2004

View Document

25/07/1125 July 2011 COMPANY BUSINESS 30/11/2006

View Document

25/07/1125 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1125 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 DEBT COLLECTION 01/04/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 19/06/09; CHANGE OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED NICHOLAS PETER VAUGHAN

View Document

29/10/0829 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RE- COMP BUSINESS 30/11/06

View Document

11/01/0711 January 2007 RE COMPANY BUSINESS 30/11/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: CPM HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

13/08/0313 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 £ NC 100/1000 28/11/0

View Document

17/04/0217 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

30/06/0030 June 2000 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