ST. ANDREW MEWS MANAGEMENT CO. LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Appointment of Mr Philip Alexander Liggett as a director on 2023-12-07

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 2022-01-18

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MILES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MS ANNE TERESA CROWLEY

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MS YVONNE ANN ORFORD

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR TRISTAN JOHNSTON

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 01/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 01/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY HINE

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS CHRISTINE LESLIE CREWE

View Document

17/09/1417 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 01/05/14 NO MEMBER LIST

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM HERNE HOUSE, 68 BIRCHANGER LANE BIRCHANGER BISHOP'S STORTFORD HERTFORDSHIRE CM23 5QA

View Document

03/06/133 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 01/05/13 NO MEMBER LIST

View Document

30/05/1230 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 01/05/12 NO MEMBER LIST

View Document

09/06/119 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 01/05/11 NO MEMBER LIST

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN JOHNSTON / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILES / 01/05/2010

View Document

12/05/1012 May 2010 01/05/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

29/04/0929 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

03/10/073 October 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING BRAINTREE ESSEX CM7 5DR

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 ANNUAL RETURN MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 30/06/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 ANNUAL RETURN MADE UP TO 30/06/01

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 30/06/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 ANNUAL RETURN MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/07/9816 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9816 July 1998 ANNUAL RETURN MADE UP TO 30/06/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: CECIL HOUSE ST ANDREW STREET HERTFORD HERTS SG14 1JW

View Document

18/12/9718 December 1997 AUDITOR'S RESIGNATION

View Document

09/07/979 July 1997 ANNUAL RETURN MADE UP TO 30/06/97

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 ANNUAL RETURN MADE UP TO 30/06/96

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/09/951 September 1995 ANNUAL RETURN MADE UP TO 30/06/95

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 ANNUAL RETURN MADE UP TO 30/06/94

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/07/931 July 1993 ANNUAL RETURN MADE UP TO 30/06/93

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 ANNUAL RETURN MADE UP TO 30/06/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 ANNUAL RETURN MADE UP TO 28/05/91

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/09/905 September 1990 ANNUAL RETURN MADE UP TO 30/06/90

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 ANNUAL RETURN MADE UP TO 15/06/89

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/11/884 November 1988 ANNUAL RETURN MADE UP TO 23/09/88

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 ANNUAL RETURN MADE UP TO 08/08/87

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 ANNUAL RETURN MADE UP TO 02/08/86

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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