ST. ANDREWS FLATS (HENLEY) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-24

View Document

11/12/2411 December 2024 Appointment of Mr Timothy John Ferguson as a director on 2024-12-08

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-06-24

View Document

08/12/238 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

03/03/233 March 2023 Accounts for a dormant company made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

26/03/2226 March 2022 Appointment of Atlantis Secretaries Limited as a secretary on 2022-03-01

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-06-24

View Document

28/09/2128 September 2021 Termination of appointment of Avril Davies as a director on 2021-09-28

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN BURNAP / 08/08/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS TAYLOR / 08/08/2018

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM C\O JOHN MORTIMER PROPERTY MANAGEMENT LTD. BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL DAVIES / 08/08/2018

View Document

31/01/1831 January 2018 24/06/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/03/1730 March 2017 24/06/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR GARY STEPHEN BURNAP

View Document

09/11/159 November 2015 24/06/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAY

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

11/11/1411 November 2014 24/06/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 24/06/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS AVRIL DAVIES

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANDRADE

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DAY / 16/08/2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN CLEAVER

View Document

15/08/1315 August 2013 CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LIMITED

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM KEEPERS COTTAGE BEARWOOD ROAD WOKINGHAM BERKSHIRE RG41 4SJ UNITED KINGDOM

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 28 FROG HALL DRIVE WOKINGHAM BERKSHIRE RG40 2LF

View Document

07/09/127 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DAY / 14/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS TAYLOR / 14/09/2011

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNY JANE DAY / 14/03/2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED KEITH THOMAS TAYLOR

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE SILVER

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED JENNY JANE DAY

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED SHIRLEY ANN ANDRADE

View Document

07/09/107 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYWOOD

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 24 June 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYWOOD / 30/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SYMONS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 24 June 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MICHAEL VICTOR PALMER

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS JONES

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 24 June 2007

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: TSB HOUSE 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: M.R.SALVAGE & CO 7/8 EGHAMS COURT BOSTON DRIVE, BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED SAINT ANDREW FLATS (HENLEY) LIMI TED CERTIFICATE ISSUED ON 31/01/97

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKS HP13 6SE

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 31/08/94; CHANGE OF MEMBERS

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/08/93; CHANGE OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 14/11/91; CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 32 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BH

View Document

20/11/9020 November 1990 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 24/06/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

19/07/8319 July 1983 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