ANDREWS GATE RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Termination of appointment of Mark Richard Sarjant as a director on 2022-10-21

View Document

15/09/2215 September 2022 Appointment of Mrs Donna Marie Fear as a director on 2022-08-12

View Document

14/09/2214 September 2022 Appointment of Ms Pamela Regan as a director on 2022-08-12

View Document

14/09/2214 September 2022 Appointment of Mr Andrew Stanfield as a director on 2022-08-12

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/05/172 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
UNIT 2 BEECH COURT
WOKINGHAM ROAD
HURST
BERKSHIRE
RG10 0RU

View Document

17/05/1617 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 30/01/16 NO MEMBER LIST

View Document

17/09/1517 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINGS

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR MARK RICHARD SARJANT

View Document

12/03/1512 March 2015 CORPORATE DIRECTOR APPOINTED PINNACLE PROPERTY MANAGEMENT LTD

View Document

12/03/1512 March 2015 30/01/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE

View Document

23/09/1423 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 30/01/14 NO MEMBER LIST

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR RUSHMON LIMITED

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
MUNRO HOUSE PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PA

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BICKNELL

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR ANTHONY RICHARD COLLINGS

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MICHAEL STUART MOORE

View Document

04/07/134 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 30/01/13 NO MEMBER LIST

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information