Established in 2003, St. Annes Property Ltd are based in Preston in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Baines, Frank, Wood, Linda Louise, Wood, Roger Jeremy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINES, Frank | 20 June 2003 | - | 1 |
WOOD, Linda Louise | 06 March 2011 | - | 1 |
WOOD, Roger Jeremy | 20 June 2003 | 05 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 11 May 2020 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CH01 - Change of particulars for director | 16 October 2018 | |
PSC04 - N/A | 16 October 2018 | |
CH01 - Change of particulars for director | 16 October 2018 | |
CH01 - Change of particulars for director | 16 October 2018 | |
AD01 - Change of registered office address | 16 October 2018 | |
PSC04 - N/A | 25 June 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 12 June 2017 | |
CH01 - Change of particulars for director | 12 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AP01 - Appointment of director | 29 June 2011 | |
TM02 - Termination of appointment of secretary | 08 March 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 11 June 2007 | |
287 - Change in situation or address of Registered Office | 11 June 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
363s - Annual Return | 21 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
287 - Change in situation or address of Registered Office | 15 July 2003 | |
NEWINC - New incorporation documents | 20 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 November 2004 | Outstanding |
N/A |
Legal mortgage | 03 September 2004 | Outstanding |
N/A |
Legal mortgage | 08 August 2003 | Outstanding |
N/A |