ST ANDREWS PARK 4 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mr Christopher David Lilley as a director on 2025-05-12

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

26/03/2526 March 2025 Micro company accounts made up to 2024-08-31

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

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

View Document

17/02/2517 February 2025 Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Termination of appointment of Glenn Stuart Holliday as a director on 2024-08-15

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Termination of appointment of David Peter Banfield as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Rachael Mary Baillie as a director on 2023-05-22

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Termination of appointment of Mark Christopher Becker as a director on 2023-01-30

View Document

20/01/2320 January 2023 Appointment of Mr Noah Overton as a director on 2023-01-20

View Document

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

View Document

20/01/2320 January 2023 Appointment of Mr Glenn Holliday as a director on 2023-01-20

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

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

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES 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 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) 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

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM REDROW HOUSE ST DAVIDS PARK EWLOE FLINTSHIRE CH5 3RX UNITED KINGDOM

View Document

14/03/1714 March 2017 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

10/08/1610 August 2016 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