ST ANDREWS PLACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Appointment of Mr Alan West as a director on 2023-12-08

View Document

07/12/237 December 2023 Appointment of Mr Barry Jackson as a director on 2023-12-07

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Termination of appointment of Margaret Ann Caney as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Alan Williams as a director on 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Termination of appointment of Alan John West as a director on 2021-11-19

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

05/01/215 January 2021 CORPORATE SECRETARY APPOINTED PMUK (LONDON) LTD

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM KENT INNOVATION CENTRE MILLENNIUM WAY, THANET REACH BUSINESS PARK BROADSTAIRS CT10 2QQ ENGLAND

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, SECRETARY BROADSTAIRS COMPANY SECRETARIES LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 DIRECTOR APPOINTED MR ALAN WILLIAMS

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MRS MARGARET ANN CANEY

View Document

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/03/1725 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY JANE HATSWELL / 01/01/2017

View Document

25/03/1725 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WEST / 01/01/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/12/167 December 2016 CORPORATE SECRETARY APPOINTED BROADSTAIRS COMPANY SECRETARIES LIMITED

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 3 QUEEN STREET ASHFORD KENT TN23 1RF

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN ADES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/01/1617 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY JANE HATSWELL / 15/07/2015

View Document

22/01/1522 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MARTIN PHILIP ADES

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY SEAN SANDERS

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEVAN BARR

View Document

16/01/1416 January 2014 04/11/13 NO CHANGES

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

08/10/138 October 2013 DIRECTOR APPOINTED ALAN JOHN WEST

View Document

08/10/138 October 2013 DIRECTOR APPOINTED SARAH MARY JANE HATSWELL

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

16/05/0916 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1 CASTLE STREET CANTERBURY KENT CT1 2QF

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/08/0812 August 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/12/073 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/12/073 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 CONSO 04/11/05

View Document

02/01/072 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 CONSOLIDATE 04/11/05

View Document

03/03/063 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 ART 22 TO NOT APPLY 04/11/05

View Document

01/03/061 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/061 March 2006 £ NC 5/100 04/11/05

View Document

01/03/061 March 2006 NC INC ALREADY ADJUSTED 04/11/05

View Document

01/03/061 March 2006 DIV 04/11/05

View Document

01/03/061 March 2006 DIVISION 04/11/05

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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