Advanced company searchLink opens in new window

ANDREW STREET PROPERTIES LIMITED

Company number 04669173

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)
08 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Mar 2016 CH01 Director's details changed for Mr Francis Beechey on 13 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Jun 2014 MR01 Registration of charge 046691730018
07 Jun 2014 MR01 Registration of charge 046691730017
20 May 2014 MR01 Registration of charge 046691730016
26 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
19 Mar 2014 MR01 Registration of charge 046691730015
04 Mar 2014 MR01 Registration of charge 046691730014
20 Feb 2014 MR01 Registration of charge 046691730013
19 Feb 2014 AP01 Appointment of Stephanie Beechey as a director
19 Feb 2014 AP01 Appointment of Mr Francis Beechey as a director
23 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 12
01 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Jul 2012 TM01 Termination of appointment of Kathleen Beechey as a director
11 May 2012 AD01 Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RP on 11 May 2012
12 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 11
23 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders