ANDREWS PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED STEPHEN KENNETH ANDREWS

View Document

31/01/1831 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 ADOPT ARTICLES 16/03/2017

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED HILLSBOROUGH SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/18

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST ANTRIM BT2 8LA NORTHERN IRELAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 TRANSFER OF SHARES; COMPANY BUSINESS 16/03/2017

View Document

16/01/1816 January 2018 TRANSFER OF SHARE 16/03/2017

View Document

16/01/1816 January 2018 16/03/17 STATEMENT OF CAPITAL GBP 10

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

09/01/189 January 2018 DIRECTOR APPOINTED AMY JAYNE THOMPSON

View Document

09/01/189 January 2018 DIRECTOR APPOINTED STEPHEN KENNETH ANDREWS

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information