MARK ANDREWS PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
30/01/2530 January 2025 | Director's details changed for Mrs Chony Andrews on 2024-03-20 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2021-10-31 |
30/01/2530 January 2025 | Registered office address changed from Trevethoe House Lapwater Lane Holbeach St. Marks Holbeach Lincolnshire PE12 8EX England to 62 High Street Holbeach Spalding Lincolnshire PE12 7ED on 2025-01-30 |
30/01/2530 January 2025 | Confirmation statement made on 2022-10-10 with no updates |
30/01/2530 January 2025 | Confirmation statement made on 2023-10-10 with no updates |
30/01/2530 January 2025 | Confirmation statement made on 2024-10-10 with no updates |
30/01/2530 January 2025 | Administrative restoration application |
30/01/2530 January 2025 | Total exemption full accounts made up to 2022-10-31 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2023-10-31 |
30/01/2530 January 2025 | Change of details for Mrs Chony Andrews as a person with significant control on 2024-03-20 |
26/11/2426 November 2024 | Bona Vacantia disclaimer |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Registered office address changed from Suite 2, Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ England to Trevethoe House Lapwater Lane Holbeach St. Marks Holbeach Lincolnshire PE12 8EX on 2022-09-22 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
12/10/2112 October 2021 | Change of details for Mrs Chony Andrews as a person with significant control on 2021-10-12 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
11/10/1711 October 2017 | CESSATION OF MARK ANDREWS AS A PSC |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHONY ANDREWS |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/03/1729 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM SUITE 1, MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ ENGLAND |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM BANK HOUSE BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/10/1424 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1121 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0927 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREWS / 11/10/2008 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHONY ANDREWS / 11/10/2008 |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHONY ANDREWS / 11/10/2008 |
01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
13/01/0913 January 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
31/01/0831 January 2008 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 2ND FLOOR, GROVER HOUSE GROVER WALK, CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS |
24/11/0624 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
16/11/0216 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | SECRETARY RESIGNED |
12/10/0012 October 2000 | SECRETARY RESIGNED |
12/10/0012 October 2000 | NEW SECRETARY APPOINTED |
12/10/0012 October 2000 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
10/10/0010 October 2000 | 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