ST ANDREWS PROPERTY MANAGEMENT LIMITED
Company number 02798380
- Company Overview for ST ANDREWS PROPERTY MANAGEMENT LIMITED (02798380)
- Filing history for ST ANDREWS PROPERTY MANAGEMENT LIMITED (02798380)
- People for ST ANDREWS PROPERTY MANAGEMENT LIMITED (02798380)
- Charges for ST ANDREWS PROPERTY MANAGEMENT LIMITED (02798380)
- More for ST ANDREWS PROPERTY MANAGEMENT LIMITED (02798380)
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
|
|
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
|
|
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 |