6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Amended total exemption full accounts made up to 2024-06-23

View Document

08/03/258 March 2025 Micro company accounts made up to 2024-06-23

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

26/04/2426 April 2024 Amended total exemption full accounts made up to 2023-06-23

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-23

View Document

18/12/2318 December 2023 Termination of appointment of Caroline Michelle Davies as a director on 2023-07-17

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2022-08-09

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-23

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-04-29 with updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

16/03/2016 March 2020 23/06/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2020

View Document

07/02/207 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2020

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

22/03/1922 March 2019 23/06/18 UNAUDITED ABRIDGED

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

21/03/1821 March 2018 23/06/17 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

16/05/1716 May 2017 TERMINATE DIR APPOINTMENT

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR ZALIHE AHMET

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR FLOORTJE WOUTER

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM FIRST FLOOR, 23 FIRST FLOOR, 23 VICTORIA ROAD SURBITON SURREY KT6 4JZ ENGLAND

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

03/05/163 May 2016 SAIL ADDRESS CHANGED FROM: C/O NIGHTINGALE PAGE HICKMAN & BISHOP QUEENSBOROUGH HOUSE 2 CLAREMONT ROAD SURBITON SURREY KT6 4QX ENGLAND

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN TAYLOR

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN TAYLOR

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM QUEENSBOROUGH HOUSE 2 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

28/05/1528 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 DIRECTOR APPOINTED MISS TALIN TOKATLIAN

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN MERRYLEES

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MISS TALIN TOKATLIAN

View Document

21/05/1221 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 23/06/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLOORTJE SIMONE WOUTER / 29/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SASKIA MERRYLEES / 29/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZALIHE AHMET / 29/04/2010

View Document

01/04/101 April 2010 23/06/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZALIHE AHMET / 01/04/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 CURREXT FROM 30/04/2009 TO 23/06/2009

View Document

11/09/0811 September 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MISS FLOORTJE SIMONE WOUTER

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR SHARON PECK

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FLAT 1 6 ST. ANDREWS ROAD SURBITON SURREY KT6 4DT

View Document

22/08/0822 August 2008 SECRETARY APPOINTED MRS KATHLEEN TAYLOR

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY SHARON PECK

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: ST CHRISTOPHERS HOUSE 19 TABOR GROVE LONDON LONDON SW19 4EX

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: ST CHRISTOPHERS HOUSE TABOR GREEN WIMBLEDON LONDON SW19 4EX

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

29/04/0629 April 2006 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