ST ANDREW'S VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Termination of appointment of Michael Derek Ashford as a director on 2025-02-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED MR MICHAEL DEREK ASHFORD

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANN ASHFORD

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ANDREW DOMINIC BREWER

View Document

25/01/1725 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH SHERWIN

View Document

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: MIDSOMER COTTAGE NO. 2 ST. ANDREWS VIEW FONTMELL MAGNA SHAFTESBURY DORSET SP7 0QY UNITED KINGDOM

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR STEPHEN JOHN REDRUP

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY LAURA SCOTT WALBY

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE GIBBINS

View Document

01/09/151 September 2015 SECRETARY APPOINTED MRS LAURA CHRISTINA SCOTT WALBY

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE GIBBINS

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS ANN ASHFORD

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE FIELDS

View Document

07/07/147 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

03/05/143 May 2014 DIRECTOR APPOINTED MRS RUTH MAGDALENE TRUEMAN SHERWIN

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND PARKER

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR STEPHEN JOHN REDRUP

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

10/03/1410 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS ANNE FIELDS

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLBERG

View Document

10/12/1210 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ

View Document

06/07/126 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 SAIL ADDRESS CHANGED FROM: 20 ST. ANDREWS VIEW FONTMELL MAGNA SHAFTESBURY DORSET SP7 0QY UNITED KINGDOM

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH GIBBINS / 03/01/2012

View Document

03/01/123 January 2012 SECRETARY APPOINTED LOUISE ELIZABETH GIBBINS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHERWIN

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN SHERWIN

View Document

20/12/1120 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED LOUISE ELIZABETH GIBBINS

View Document

11/07/1111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PARKER / 01/01/2010

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SUSAN PARKER / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOLBERG / 01/01/2010

View Document

19/02/1019 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN SHERWIN / 30/06/2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MURPHY

View Document

29/03/0829 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/06/05; NO CHANGE OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RECIN 882 120 O £1 140499-241002

View Document

20/09/0320 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 £ NC 100/120 22/03/02

View Document

23/07/0323 July 2003 NC INC ALREADY ADJUSTED 22/03/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: MILLSTREAM HOUSE PARKSIDE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SG

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 24/06/02; CHANGE OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/06/01; CHANGE OF MEMBERS

View Document

16/07/0116 July 2001 AUDITOR'S RESIGNATION

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 FIRST GAZETTE

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 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