ST. ANDREWGATE MANAGEMENT CO. LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MRS RUTH RAY

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN NEIL RAY

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

13/11/1913 November 2019 CESSATION OF CLIVE CHARLES WATSON AS A PSC

View Document

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

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM C/O APARTMENT 3 MOUNTAIN ASH COURT SPOONER VALE WINDERMERE LA23 1AU ENGLAND

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY BRENDA WATSON

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR GAVIN NEIL RAY

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS RUTH ELIZABETH RAY

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MARY WATSON / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHARLES WATSON / 17/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O FAWNS LEAP HELM ROAD WINDERMERE CUMBRIA LA23 3HS

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM FLAT 1 1 SAINT ANDREWGATE YORK NORTH YORKSHIRE YO1 7BR

View Document

10/01/1110 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD THOMPSON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHARLES WATSON / 01/10/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: CLAXTON HALL FLAXTON YORK NORTH YORKSHIRE YO60 7RE

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: MOORGATE HOUSE CLIFTON MOOR YORK YO30 4WY

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED HARROWELL SHAFTOE (NO.49) LIMITE D CERTIFICATE ISSUED ON 21/06/01

View Document

12/10/0012 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


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