13 ST ANDREW'S SQUARE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIAN HUGHES TALAIFER / 18/11/2017

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BAIGENT

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS ADRIAN HUGHES TALAIFER

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WELLS

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WELLS

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MR PETER KEMPSTER

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR PETER RICHARD CHARLES HEANEY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR JONATHAN HOLMES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O SUMTOTAL ACCOUNTANTCY CHESSINGTON BUSINESS CENTRE SUITE 8 COX LANE CHESSINGTON SURREY KT9 1SD

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HEANEY

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O SUMTOTAL ACCOUNTANCY CHESSINGTON BUSINESS CENTRE SUITE 7 COX CHESSINGTON SURREY KT9 1SD ENGLAND

View Document

24/02/1424 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR MARK ROBERT BAIGENT

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O PARRY & DREWETT 338 HOOK ROAD CHESSINGTON SURREY KT9 1NU UNITED KINGDOM

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR PAUL WELLS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN BORRA

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 13 SAINT ANDREWS SQUARE SURBITON SURREY KT6 4EA

View Document

22/03/1322 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1123 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SAYER

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR KEVIN ANTHONY BORRA

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS SAYER / 01/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD CHARLES HEANEY / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DEWHIRST / 01/12/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 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