THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Miss Rajvee Popat as a director on 2025-03-07

View Document

01/04/251 April 2025 Termination of appointment of Thomas Charles Harrison as a director on 2025-03-07

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Director's details changed for Francesca Houghton on 2025-04-01

View Document

31/03/2531 March 2025 Appointment of Francesca Houghton as a director on 2025-02-13

View Document

31/03/2531 March 2025 Termination of appointment of Prachi Paresh Virani as a director on 2025-02-13

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

10/05/2310 May 2023 Termination of appointment of George Edward Michael Bowen as a director on 2023-04-21

View Document

09/05/239 May 2023 Appointment of Miss Ellen Miranda Horner as a director on 2023-04-21

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM FLAT 4 10 ST ANDREWS SQUARE SURBITON SURREY KT6 4EA

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

16/12/1716 December 2017 DIRECTOR APPOINTED MISS PRACHI VIRANI

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLE

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MISS TEJWINDER KAUR LAROYA

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILL DAVIS

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THONAS CHARLES HARRISON / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR THONAS CHARLES HARRISON

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR GEORGE EDWARD MICHAEL BOWEN

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR JONATHAN JAMES COLE

View Document

30/11/1430 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BOWEN

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/12/1315 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/12/1216 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 10A ST. ANDREWS SQUARE SURBITON SURREY KT6 4EA UNITED KINGDOM

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOYLE

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM DOYLE / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILL DAVIS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HERCOCK / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BOWEN / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ALEXANDER TAYLOR / 15/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 10 SAINT ANDREWS SQUARE SURBITON SURREY KT6 4EA

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/094 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/089 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/12/0111 December 2001 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