ANDRE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from 99 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1SL to 2 Cefntiresgob Cottages Talley Road Llandeilo Carmarthenshire SA19 7HT on 2023-05-22

View Document

27/04/2327 April 2023 Director's details changed for Mr Patrick Francis Andre on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Register inspection address has been changed from 12 Northumberland House Lower Square Isleworth TW7 6RL England to 99 Uxbridge Road Hampton Hill Hampton TW12 1SL

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/227 January 2022 Director's details changed for Mr Patrick Francis Andre on 2021-06-09

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS ANDRE / 29/12/2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE RUTH POWELL / 29/12/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/01/1726 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE RUTH POWELL / 29/12/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE GERARD ANDRE / 01/10/2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 22 THE AVENUE TWICKENHAM MIDDLESEX TW1 1RY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GERARD ANDRE / 17/03/2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE RUTH POWELL / 01/01/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE RUTH POWELL / 31/10/2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016977700001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 161 KEW ROAD RICHMOND SURREY

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE GERARD ANDRE / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GERARD ANDRE / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE RUTH POWELL / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS ANDRE / 31/12/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDRE / 30/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANDRE / 30/12/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 42 UPPER RICHMOND ROAD WEST LONDON SW14 8DD

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

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