ST ANDREW'S GROUP LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Statement of capital on 2025-05-15

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Resolutions

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

08/01/258 January 2025 Director's details changed for Mr James Lee Harrison on 2024-11-29

View Document

02/01/252 January 2025 Appointment of Mrs Rachel Anne Messenger as a director on 2024-12-21

View Document

04/12/244 December 2024 Director's details changed for Mr Jeremy Andrew Ward on 2024-12-02

View Document

04/12/244 December 2024 Secretary's details changed for Ms Kathryn Stewart-Hart on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mr James Lee Harrison on 2024-12-02

View Document

02/08/242 August 2024 Termination of appointment of Graeme John Donaldson as a secretary on 2024-07-29

View Document

02/08/242 August 2024 Appointment of Ms Kathryn Stewart-Hart as a secretary on 2024-07-29

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Victoria Flenk as a director on 2024-06-07

View Document

28/05/2428 May 2024 Appointment of Mr James Lee Harrison as a director on 2024-05-23

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Craig James Thornton as a director on 2024-02-15

View Document

20/02/2420 February 2024 Appointment of Mr Jeremy Andrew Ward as a director on 2024-02-15

View Document

08/02/248 February 2024 Director's details changed for Mrs Victoria Flenk on 2024-02-07

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Mrs Victoria Flenk as a director on 2023-05-03

View Document

05/05/235 May 2023 Termination of appointment of Sean Carl Quinn as a director on 2023-05-03

View Document

05/05/235 May 2023 Appointment of Mrs Veronica Lennon as a director on 2023-05-03

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Martin Kenneth Staples as a director on 2022-12-31

View Document

18/10/2218 October 2022 Appointment of Mr Graeme John Donaldson as a secretary on 2022-10-06

View Document

18/10/2218 October 2022 Termination of appointment of Karen Joanne Mckay as a secretary on 2022-10-06

View Document

23/09/2223 September 2022 Termination of appointment of John Mark Phythian as a director on 2022-09-23

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR SEAN CARL QUINN

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HILLMAN

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEIPER

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR MARTIN KENNETH STAPLES

View Document

23/11/1823 November 2018 SECRETARY APPOINTED MISS NATALIE CLARICE GRACEY

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY ALAN YUILLE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHEWRY

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 1000000

View Document

15/11/1615 November 2016 SOLVENCY STATEMENT DATED 10/11/16

View Document

15/11/1615 November 2016 REDUCE ISSUED CAPITAL 10/11/2016

View Document

15/11/1615 November 2016 STATEMENT BY DIRECTORS

View Document

30/09/1630 September 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/1630 September 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/09/1630 September 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/09/1630 September 2016 REREG PLC TO PRI; RES02 PASS DATE:30/09/2016

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS JACQUELINE LEIPER

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAVEN

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR THOMAS DAVID SHEWRY

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PARSONS / 28/01/2014

View Document

16/12/1316 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1316 December 2013 ADOPT ARTICLES 11/12/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED CRAIG JAMES THORNTON

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN YUILLE / 01/05/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 SECRETARY APPOINTED ALAN YUILLE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY SALLY MAYER

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR TOBY EMIL STRAUSS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BULLOCH

View Document

07/12/127 December 2012 INTERIM ACCOUNTS MADE UP TO 27/11/12

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR ANDREW MARK PARSONS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRACKNELL

View Document

18/06/1218 June 2012 INTERIM ACCOUNTS MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED GREGOR NINIAN STEWART

View Document

21/05/1221 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHERS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STUART

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANNIFFE

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR LINDSAY FORSTER

View Document

12/12/1112 December 2011 INTERIM ACCOUNTS MADE UP TO 17/11/11

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MAYER / 16/11/2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED KEVIN PHILIP CRACKNELL

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY KAREN FORSTER / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HARRIS / 01/11/2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUDI VAN DELM

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LABASSEE BEAVEN / 06/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES, MACKENZIE BULLOCH / 06/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CANNIFFE / 06/09/2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MRS SALLY MAYER

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HUGHES / 24/06/2011

View Document

13/06/1113 June 2011 INTERIM ACCOUNTS MADE UP TO 01/06/11

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY SALLY MAYER

View Document

07/06/117 June 2011 DIRECTOR APPOINTED ROBERT JAMES, MACKENZIE BULLOCH

View Document

07/06/117 June 2011 DIRECTOR APPOINTED ROSEMARY HARRIS

View Document

07/06/117 June 2011 SECRETARY APPOINTED PAULA WATTS

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KANE

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MAYER / 11/04/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED RICHARD LABASSEE BEAVEN

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE MEACHAM

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MRS SALLY MAYER

View Document

15/12/1015 December 2010 INTERIM ACCOUNTS MADE UP TO 09/12/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD GERARD KANE / 01/10/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STODDARD

View Document

08/06/108 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 INTERIM ACCOUNTS MADE UP TO 20/05/10

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAM

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED ANDREW DAVID BRIGGS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LENMAN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY SALLY MAYER

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MRS JAYNE MICHELLE MEACHAM

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MICHAEL CANNIFFE

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HAM / 21/08/2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED RUDI ANNIE MAURICE VAN DELM

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED STEPHEN JAMES HUGHES

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED LINDSAY KAREN FORSTER

View Document

03/06/093 June 2009 DIRECTOR APPOINTED ALASDAIR BRUCE LENMAN

View Document

03/06/093 June 2009 DIRECTOR APPOINTED CHRISTOPHER ANTHONY HAM

View Document

02/06/092 June 2009 SECTION 519

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED DAVID ANTONY JOHN STODDARD

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ARCHIBALD GERARD KANE

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY PETER VEALE

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS WOOLGROVE

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN KIRKWOOD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN COLSELL

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE DAWSON

View Document

31/03/0931 March 2009 SECRETARY APPOINTED SALLY MAYER

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED PHILIP DUNCAN LONEY

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM ST ANDREWS HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9SA

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED IAN CHARLES ROBERT STUART

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

20/01/0420 January 2004 £ NC 65000000/193000000 23/12/03

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

08/05/018 May 2001 FULL GROUP ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0114 March 2001 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: COOMBE HILL HOUSE BEVERLEY WAY LONDON SW20 0AR

View Document

24/02/0024 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 AUDITOR'S RESIGNATION

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 NC INC ALREADY ADJUSTED 01/03/99

View Document

24/03/9924 March 1999 £ NC 45000000/65000000 01/

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NC INC ALREADY ADJUSTED 17/03/97

View Document

06/04/976 April 1997 £ NC 25000000/45000000 17/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 26/02/96

View Document

04/03/964 March 1996 £ NC 100000/25000000 26/02/96

View Document

26/02/9626 February 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/02/9626 February 1996 APPLICATION COMMENCE BUSINESS

View Document

22/02/9622 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: SURREY HOUSE 34 EDEN STREET KINGSTON SURREY KT1 1ER

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/06/952 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: NWS HOUSE CITY ROAD CHESTER X CH99 3AN

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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