Advanced company searchLink opens in new window

ST ANDREWS PROPERTY MANAGEMENT LIMITED

Company number 02798380

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)
14 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
01 Dec 2022 AA Accounts for a small company made up to 31 March 2022
02 Nov 2022 MR04 Satisfaction of charge 027983800006 in full
02 Sep 2022 AP01 Appointment of Dr Vivienne Margaret Mcvey as a director on 1 September 2022
05 Jul 2022 TM01 Termination of appointment of Jess Aleister Quinby Lievesley as a director on 30 June 2022
07 Apr 2022 AP01 Appointment of Mr Kevin Shaun Mulhearn as a director on 31 March 2022
07 Apr 2022 TM01 Termination of appointment of Alexandra Rachael Owen as a director on 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
06 Jan 2022 AA Accounts for a small company made up to 31 March 2021
14 Dec 2021 TM01 Termination of appointment of Katie Fisher as a director on 1 December 2021
10 Dec 2021 AP01 Appointment of Mr Jess Aleister Quinby Lievesley as a director on 10 December 2021
31 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
11 Feb 2021 AA Accounts for a small company made up to 31 March 2020
22 Apr 2020 AP03 Appointment of Mr Duncan Long as a secretary on 1 April 2020
22 Apr 2020 TM02 Termination of appointment of Claire Carless as a secretary on 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from St Andrew's Healthcare Billing Road Northampton NN1 5DG England to St Andrew's Healthcare Billing Road Northampton NN1 5DG on 19 March 2020
15 Oct 2019 AD01 Registered office address changed from St Andrew's Healthcare Cliftonville Road Northampton Northamptonshire NN1 5DG to St Andrew's Healthcare Billing Road Northampton NN1 5DG on 15 October 2019
24 Sep 2019 AA Accounts for a small company made up to 31 March 2019
01 Apr 2019 AP01 Appointment of Mrs Alexandra Rachael Owen as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Martin Francis Stafford Beer as a director on 29 March 2019
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
07 Nov 2018 AA Full accounts made up to 31 March 2018