ANDREW PAGE DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
15/01/2515 January 2025 | Application to strike the company off the register |
08/01/258 January 2025 | Micro company accounts made up to 2024-09-30 |
10/12/2410 December 2024 | Previous accounting period extended from 2024-05-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-09 with updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-09 with updates |
09/11/219 November 2021 | Registered office address changed from North Barn Bakers Lane Brightwell-Cum-Sotwell Oxon OX10 0PU to High Collybrook Caynham Road, Clee Hill Ludlow SY8 3JQ on 2021-11-09 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/08/2014 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
23/01/1923 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH FALLON |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY FALLON |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH FALLON / 29/01/2016 |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY FALLON / 29/01/2016 |
07/03/167 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / TRACY FALLON / 29/01/2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM ORCHARD HOUSE, CHAUCER COURT EWELME WALLINGFORD OXON OX10 6HW |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/05/0722 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
12/08/0612 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0629 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/06/0626 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | £ NC 100/1000 30/05/0 |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
09/05/069 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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