About

Registered Number: 04462945
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 29 Cattlemarket Street, Norwich, Norfolk, NR1 3DY,

 

Based in Norwich in Norfolk, St Andrews Court Tenants Association Ltd was registered on 17 June 2002, it has a status of "Active". There are 4 directors listed as Cleminson, Julie Elizabeth, Clarke, Renee Grace, O'callaghan, Karen, Palmer, Lucy Jane for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMINSON, Julie Elizabeth 31 August 2016 - 1
CLARKE, Renee Grace 17 September 2002 30 September 2015 1
O'CALLAGHAN, Karen 10 November 2003 07 October 2015 1
PALMER, Lucy Jane 17 June 2002 08 August 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 May 2020
CS01 - N/A 16 May 2020
TM02 - Termination of appointment of secretary 13 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 March 2019
PSC08 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 09 March 2011
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 26 June 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 14 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.