ST. ANDREWS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

02/08/222 August 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MRS ELAINE WARREN

View Document

08/04/208 April 2020 CESSATION OF ANNE LOUISE HARGREAVES AS A PSC

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 2-4 ST ANDREWS COURT SOUTH STREET GARGRAVE SKIPTON BD23 3LZ ENGLAND

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE HARGREAVES

View Document

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

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

18/02/1718 February 2017 DIRECTOR APPOINTED MR STUART JOHN MCDONALD

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O T D ROBERTS 3 ST ANDREWS COURT SOUTH STREET GARGRAVE SKIPTON BD23 3LZ

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

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

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/08/1331 August 2013 DIRECTOR APPOINTED MS ANNE LOUISE HARGREAVES

View Document

31/08/1331 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALDERSLEY

View Document

31/08/1331 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ALDERSLEY

View Document

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

View Accounts

27/08/1227 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID ROBERTS / 03/08/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: FLAT 1, SAINT ANDREWS COURT GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3RT

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/12/954 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 EXEMPTION FROM APPOINTING AUDITORS 04/12/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 RETURN MADE UP TO 18/08/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: PO BOX NO.2 BANK BUILDINGS, HIGH STREET SKIPTON NORTH YORKSHIRE BD23 2DJ

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document


More Company Information