ST. ANDREWGATE MANAGEMENT CO. LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | SECRETARY APPOINTED MRS RUTH RAY |
29/06/2029 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN NEIL RAY |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
13/11/1913 November 2019 | CESSATION OF CLIVE CHARLES WATSON AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, SECRETARY BRENDA WATSON |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR GAVIN NEIL RAY |
30/07/1930 July 2019 | DIRECTOR APPOINTED MRS RUTH ELIZABETH RAY |
13/05/1913 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | FIRST GAZETTE |
17/01/1917 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MARY WATSON / 17/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHARLES WATSON / 17/01/2019 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O FAWNS LEAP HELM ROAD WINDERMERE CUMBRIA LA23 3HS |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
20/06/1820 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM FLAT 1 1 SAINT ANDREWGATE YORK NORTH YORKSHIRE YO1 7BR |
10/01/1110 January 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD THOMPSON / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHARLES WATSON / 01/10/2009 |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | NEW SECRETARY APPOINTED |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | DIRECTOR RESIGNED |
08/10/048 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
31/10/0331 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: CLAXTON HALL FLAXTON YORK NORTH YORKSHIRE YO60 7RE |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/09/033 September 2003 | DIRECTOR RESIGNED |
03/09/033 September 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
09/08/029 August 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
27/11/0127 November 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/08/0113 August 2001 | SECRETARY RESIGNED |
13/08/0113 August 2001 | DIRECTOR RESIGNED |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/08/017 August 2001 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: MOORGATE HOUSE CLIFTON MOOR YORK YO30 4WY |
21/06/0121 June 2001 | COMPANY NAME CHANGED HARROWELL SHAFTOE (NO.49) LIMITE D CERTIFICATE ISSUED ON 21/06/01 |
12/10/0012 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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