3 ST ANDREWS SQUARE LTD

Company Documents

DateDescription
21/09/2521 September 2025 NewAppointment of Mr Timothy David Cruddas as a director on 2025-09-21

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

09/04/229 April 2022 Termination of appointment of Johannes Gouws as a director on 2022-04-01

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

23/02/1523 February 2015 12/02/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 12/02/14 NO MEMBER LIST

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/03/132 March 2013 12/02/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DAVID ARTHUR GRAEME MONCUR

View Document

06/03/126 March 2012 12/02/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/02/1127 February 2011 12/02/11 NO MEMBER LIST

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES GOUWS / 24/02/2010

View Document

25/02/1025 February 2010 12/02/10 NO MEMBER LIST

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES GOUWS / 10/02/2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information