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)
28 Oct 2015 TM02 Termination of appointment of Dawn Sugden as a secretary on 28 October 2015
19 Oct 2015 AA Full accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
14 Oct 2014 AP01 Appointment of Mr Gil Baldwin as a director on 25 July 2014
29 Sep 2014 AD01 Registered office address changed from St Andrew's Healthcare Cliftonville Northampton Northamptonshire NN1 5DG to St Andrew's Healthcare Cliftonville Road Northampton Northamptonshire NN1 5DG on 29 September 2014
05 Sep 2014 AP01 Appointment of Mr Thomas Ronald Harris as a director on 26 August 2014
01 Sep 2014 AA Full accounts made up to 31 March 2014
26 Mar 2014 AP01 Appointment of Mr Richard Stephen Williams as a director
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Feb 2014 TM01 Termination of appointment of Andrew Pellington as a director
10 Feb 2014 TM01 Termination of appointment of Philip Sugarman as a director
04 Nov 2013 AP01 Appointment of Mr Andrew David Pellington as a director
01 Nov 2013 AD01 Registered office address changed from C/O St Andrews Hospital, Billing Road, Northampton. NN1 5DG on 1 November 2013
09 Oct 2013 AA Full accounts made up to 31 March 2013
20 Mar 2013 TM01 Termination of appointment of Nigel Alcock as a director
15 Mar 2013 CH01 Director's details changed for Mr Warren Irving on 8 March 2013
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
02 Nov 2012 AA Full accounts made up to 31 March 2012
29 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Oct 2012 CH01 Director's details changed for Mr Warren Irving on 2 October 2012
23 Aug 2012 CH01 Director's details changed for Mr Nigel John Alcock on 23 August 2012