2/2A OLD ST ANDREWS MANSIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Termination of appointment of Ioan Sarpe as a director on 2022-02-03

View Document

04/02/224 February 2022 Cessation of Ioan Sarpe as a person with significant control on 2022-02-03

View Document

04/02/224 February 2022 Appointment of Volo Properties Ltd as a director on 2022-02-03

View Document

04/02/224 February 2022 Notification of Volo Properties Ltd as a person with significant control on 2022-02-03

View Document

06/01/226 January 2022 Second filing for the notification of Peter Savva as a person with significant control

View Document

18/11/2118 November 2021 Second filing for the appointment of Mr Peter Savva as a director

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVVA / 28/01/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVVA / 28/01/2021

View Document

06/02/216 February 2021 DIRECTOR APPOINTED MR PETER SAVVA

View Document

06/02/216 February 2021 Appointment of Mr Peter Savva as a director on 2021-01-28

View Document

06/02/216 February 2021 APPOINTMENT TERMINATED, DIRECTOR GERALDINE SAVVA

View Document

05/02/215 February 2021 SECRETARY APPOINTED MR PETER SAVVA

View Document

05/02/215 February 2021 CESSATION OF GERALDINE BERNADETTE SAVVA AS A PSC

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 8 OLD ST ANDREWS MANSIONS OLD CHURCH LANE LONDON NW9 8TB UNITED KINGDOM

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 2 OLD ST ANDREWS MANSIONS, OLD CHURCH LANE, LONDON OLD CHURCH LANE LONDON NW9 8TB ENGLAND

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, SECRETARY GERALDINE SAVVA

View Document

05/02/215 February 2021 Notification of Peter Savva as a person with significant control on 2021-01-28

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SAVVA

View Document

18/03/2018 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information