ST ANDREWS HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Dr John Robertson Morton Mason on 2021-07-22

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

05/11/195 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

15/12/1615 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR TAHA DOCTOR

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR VIRAL MEHTA

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERTSON MORTON MASON / 06/04/2014

View Document

27/07/1427 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

06/11/136 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR VIRAL DIPAK MEHTA

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERESFORD

View Document

28/11/1228 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MRS CHRISTINE MARY MADGHACHIAN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BROWN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROWN

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS CHRISTINE MARY MADGHACHIAN

View Document

02/12/102 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DE LA POER BERESFORD / 14/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: FLAT 1 ST ANDREWS SUDBURY HILL HARROW MIDDLESEX HA1 3NH

View Document

22/08/9422 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 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