ANDREW PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

22/01/2422 January 2024 Full accounts made up to 2023-12-31

View Document

21/04/2321 April 2023 Full accounts made up to 2022-12-31

View Document

14/02/2214 February 2022 Full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Appointment of Philip Michael Broomhead as a secretary on 2021-09-14

View Document

09/12/219 December 2021 Termination of appointment of Fntc (Secretaries) Limited as secretary on 2021-09-14

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

12/03/1412 March 2014 BR011372 ADDRESS CHANGE 01/03/14
7 DURWESTON STREET, LONDON, W1H 1EH, ISLE OF MAN

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/09/1021 September 2010 BR011372 ADDRESS CHANGE
FIRST NATIONAL TRUSTEE COMPANY, 7 DURWESTON STREET, LONDON, W1H 1EN, ISLE OF MAN

View Document

21/09/1021 September 2010 BR011372 BUSINESS CHANGE
NULL

View Document

21/09/1021 September 2010 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

21/09/1021 September 2010 BR011372 PR APPOINTED
AMANDA JOANNE MCDONALD
10
DACRE ROAD
HITCHIN
HERTFORDSHIRE
SG5 1QJ

View Document

21/09/1021 September 2010 BR011372 PR APPOINTED
PHILIP MICHAEL BROOMHEAD
48
FLETCHER ROAD
LONDON
W4 5AS

View Document

21/09/1021 September 2010 FC020041 CHANGE OF ADDRESS
FIRST NATIONAL TRUSTEE COMPANY, 7 DURWESTON STREET, LONDON, W1H 1EN, ISLE OF MAN

View Document

21/09/1021 September 2010 BR011372 PA APPOINTED
PHILIP MICHAEL BROOMHEAD
48
FLETCHER ROAD
LONDON
W4 5AS

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/10/0924 October 2009 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JOANNE MCDONALD / 07/08/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/01/07; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/01/06; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PA:PAR

View Document

10/08/0710 August 2007 FIRST PA DETAILS CHANGED
(UK) LIMITED
3RD FLOOR 3-4 BENTINCK STREET
LONDON W1U 2EE

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 FIRST PA DETAILS CHANGED
JANETE PATRICIA GRAHAM
HUTCHINSON & CO TRUST COMPANY
5 PRIORY COURT, TUSCAM WAY,
CAMBERLEY, SURREY. GU15 3YX

View Document

05/03/035 March 2003 PA:RES/APP

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 13/01/02; NO CHANGE OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/01/01; NO CHANGE OF MEMBERS

View Document

11/01/0111 January 2001 PA:RES/APP

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 FIRST PA DETAILS CHANGED
MR PETER RONALD HUTCHINSON
RYEFIELD
LOWER CHURCH ROAD
SANDHURST BERKSHIRE GU17 8HW

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 13/01/00; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 PLACE OF BUSINESS REGISTRATION

View Document

13/01/9713 January 1997 BUSINESS ADDRESS
PRIORY COURT
TUSCAM WAY
CAMBERLEY
SURREY GU15 3YX

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