7 ST ANDREWS SQUARE 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
08/06/258 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-12-24

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

18/08/2418 August 2024 Micro company accounts made up to 2023-12-24

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

25/04/2425 April 2024 Termination of appointment of Joseph Robert Sereni as a director on 2024-04-25

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

09/11/239 November 2023 Appointment of Ms Caroline Louise Walter as a director on 2023-11-09

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-12-24

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Caroline Rose Hobley as a director on 2022-12-16

View Document

23/01/2323 January 2023 Appointment of Mr Joseph Robert Sereni as a director on 2023-01-09

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY

View Document

03/07/133 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREGORY / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ASHBY / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE KAREN GADSBY / 19/03/2012

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ASHBY / 08/06/2010

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BARTHOLOMEW LIMITED / 08/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GREGORY / 08/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE KAREN GADSBY / 08/06/2010

View Document

15/04/1015 April 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY / 08/06/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL WELLS

View Document

28/07/0928 July 2009 SECRETARY APPOINTED GRAHAM BARTHOLOMEW LIMITED

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/06/08; CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: C/O DOWNIE LAW ASSOCIATES HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EA

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 24/12/99

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 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