ST ANDREWS PARK 7 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

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

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Change of details for Redrow Homes Limited as a person with significant control on 2024-04-09

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

16/03/2316 March 2023 Secretary's details changed for Hml Company Secretarial Services Limited on 2023-03-16

View Document

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

View Document

23/01/2323 January 2023 Appointment of Mr Glenn Holliday as a director on 2023-01-20

View Document

23/01/2323 January 2023 Termination of appointment of Glen Arthur Wells as a director on 2023-01-16

View Document

23/01/2323 January 2023 Appointment of Mr Noah Overton as a director on 2023-01-20

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Secretary's details changed

View Document

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 Glen Arthur Wells 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

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

View Accounts

15/12/2115 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

17/03/2117 March 2021 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

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

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

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

18/04/1918 April 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

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

15/03/1815 March 2018 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