ST ANDREWS (COLESHILL) MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-20 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
29/03/2329 March 2023 | Termination of appointment of Samantha Louise Moore as a director on 2023-03-29 |
29/03/2329 March 2023 | Registered office address changed from Unit 1 Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU England to 27 Chestnut Grove Coleshill Birmingham B46 1AD on 2023-03-29 |
29/03/2329 March 2023 | Appointment of Mr Christopher Stanley Spicer as a director on 2023-03-29 |
29/03/2329 March 2023 | Appointment of Mr David John Anderson as a director on 2023-03-29 |
29/03/2329 March 2023 | Cessation of Samantha Louise Moore as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Termination of appointment of Paul Moore as a director on 2023-03-29 |
29/03/2329 March 2023 | Notification of David John Anderson as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Notification of Christopher Stanley Spicer as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Cessation of Paul Moore as a person with significant control on 2023-03-29 |
16/02/2316 February 2023 | Director's details changed for Mrs Samantha Louise Moore on 2023-02-16 |
16/02/2316 February 2023 | Registered office address changed from Perseus House Seven Stars Industrial Estate Wheler Road Coventry West Midlands CV3 4LB United Kingdom to Unit 1 Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU on 2023-02-16 |
16/02/2316 February 2023 | Director's details changed for Mr Paul Moore on 2023-02-16 |
16/02/2316 February 2023 | Change of details for Mr Paul Moore as a person with significant control on 2023-02-16 |
16/02/2316 February 2023 | Change of details for Mrs Samantha Louise Moore as a person with significant control on 2023-02-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/04/2121 April 2021 | CURRSHO FROM 30/04/2022 TO 31/12/2021 |
21/04/2121 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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