Advanced company searchLink opens in new window

ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED

Company number 03693211

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 53
26 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
17 Sep 2015 AD01 Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG to C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 17 September 2015
14 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 53
13 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 53
26 Jun 2013 AD02 Register inspection address has been changed from 136 Baker Street London W1U 6DU United Kingdom
25 Jun 2013 AD03 Register(s) moved to registered inspection location
26 Apr 2013 AP01 Appointment of Mr Joe Lip Poh Seet as a director