MARK ANDREWS PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Director's details changed for Mrs Chony Andrews on 2024-03-20

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2021-10-31

View Document

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

View Document

30/01/2530 January 2025 Confirmation statement made on 2022-10-10 with no updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2023-10-10 with no updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-10-10 with no updates

View Document

30/01/2530 January 2025 Administrative restoration application

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2022-10-31

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2530 January 2025 Change of details for Mrs Chony Andrews as a person with significant control on 2024-03-20

View Document

26/11/2426 November 2024 Bona Vacantia disclaimer

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

12/10/2112 October 2021 Change of details for Mrs Chony Andrews as a person with significant control on 2021-10-12

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 CESSATION OF MARK ANDREWS AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHONY ANDREWS

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

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

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM BANK HOUSE BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1121 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0927 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREWS / 11/10/2008

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHONY ANDREWS / 11/10/2008

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHONY ANDREWS / 11/10/2008

View Document

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

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/11/0624 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information