ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02842941 |
Category | Private Limited Company |
Incorporated | 06 Aug 1993 |
Age | 30 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02842941. It was incorporated 30 years, 8 months, 14 days ago, on 06 August 1993. The company address is 104 High Street, Dorking, RH4 1AZ, Surrey, England.
Company Fillings
Appoint person director company with name date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-23
Officer name: Ms Jemima Keziah Lubbock
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type dormant
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Michael Neil Clough
Documents
Accounts with accounts type dormant
Date: 11 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type dormant
Date: 30 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Timms
Change date: 2017-09-14
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-14
Officer name: Linda Hutchings
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-14
Officer name: Michael Neil Clough
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type dormant
Date: 02 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
New address: C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ
Old address: C/O C/O Fairclough and Company Ltd 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN
Change date: 2015-09-23
Documents
Termination secretary company with name termination date
Date: 23 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fairclough and Company Secretarial Services Ltd
Termination date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Neil Clough
Termination date: 2015-03-01
Documents
Appoint corporate secretary company with name date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fairclough and Company Secretarial Services Ltd
Appointment date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-09
Old address: C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA
New address: C/O C/O Fairclough and Company Ltd 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Old address: the Granary Coles Lane Ockley Dorking Surrey RH5 5LS England
Change date: 2013-09-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Old address: the Granary Coles Lane Ockley Dorking Surrey RH5 5LS England
Change date: 2013-08-21
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: 263 High Street Dorking Surrey RH4 1RL England
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Hutchings
Change date: 2011-08-17
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-17
Old address: 280 High Street Dorking Surrey RH4 1QT
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Michael Neil Clough
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Linda Hutchings
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Joanne Timms
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael saunders
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/01; full list of members
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 27/03/01 from: 27 high street lingfield surrey RH7 6AA
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/00; change of members
Documents
Accounts with accounts type full
Date: 06 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/98; full list of members
Documents
Legacy
Date: 11 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/97; no change of members
Documents
Accounts with accounts type full
Date: 02 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/96; no change of members
Documents
Legacy
Date: 14 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11680870 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WHITELEGGE STREET,BURY,BL8 1SW
Number: | 10304905 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007476 |
Status: | ACTIVE |
Category: | Limited Partnership |
MCBRINE STRUCTURES (CIVIL ENGINEERING) LIMITED
SUTTON HOUSE 4,SUTTON COLDFIELD,B72 1NE
Number: | 03655621 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 STATION ROAD,CAMBRIDGE,CB22 4NL
Number: | 08776483 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLANNOG FARM,NR OSWESTRY,SY11 3DR
Number: | 00802751 |
Status: | ACTIVE |
Category: | Private Unlimited Company |