ST ANDREWS PARK 3 LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Christopher David Lilley as a director on 2025-05-15

View Document

30/04/2530 April 2025 Termination of appointment of Benjamin David Edwin Fewsdale as a director on 2025-04-30

View Document

03/04/253 April 2025 Director's details changed for Mr Harishbhai Dhansukbhai Lad on 2025-04-03

View Document

25/03/2525 March 2025 Director's details changed for Mr Harishbhai Dhansukbhai Lad on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Harishbhai Dhansukbhai Lad on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

19/12/2419 December 2024 Secretary's details changed for Hml Company Secretarial Services Limited on 2024-12-19

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Termination of appointment of Rachael Mary Baillie as a director on 2023-05-15

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Termination of appointment of Glen Arthur Wells as a director on 2023-01-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Mr Harishbhai Dhansukbhai Lad on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mr Glen Arthur Wells on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Ms Rachael Mary Baillie on 2022-04-27

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN ENGLAND

View Document

27/02/1927 February 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILLEY

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR BENJAMIN DAVID EDWIN FEWSDALE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDROW HOMES LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM REDROW HOUSE ST DAVIDS PARK EWLOE FLINTSHIRE CH5 3RX UNITED KINGDOM

View Document

27/01/1627 January 2016 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

03/07/153 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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