Advanced company searchLink opens in new window

ST. ANDREWS COURT (LEEDS) LIMITED

Company number 02401042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
20 Aug 2013 TM01 Termination of appointment of Christopher Davy as a director
31 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
19 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
08 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Nadeem Ahmed on 5 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Nigel Peter Salmon on 5 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Donald John Glossop on 5 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Khimchand Hansraj Chandaria on 5 July 2010
07 Jul 2010 CH01 Director's details changed for Christopher Charles Davy on 5 July 2010
07 Jul 2010 CH01 Director's details changed for Mark Hewson Overend on 5 July 2010
20 Nov 2009 CH01 Director's details changed for Donald John Glossop on 19 November 2009
17 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
09 Jul 2009 363a Return made up to 05/07/09; full list of members
11 Jul 2008 363a Return made up to 05/07/08; full list of members
11 Jul 2008 353 Location of register of members
11 Jul 2008 287 Registered office changed on 11/07/2008 from cavendish house st andrews court burley street leeds west yorkshire LS3 1JY
11 Jul 2008 190 Location of debenture register
17 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
16 Jul 2007 AA Total exemption full accounts made up to 31 March 2007