Advanced company searchLink opens in new window

ST ANDREW'S PARK RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED

Company number 08761070

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)
29 Feb 2024 TM01 Termination of appointment of Robert John Evans as a director on 29 February 2024
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 AP01 Appointment of Mr Peter James as a director on 17 March 2023
21 Feb 2023 AP01 Appointment of Mr Robert David Howell Williams as a director on 16 February 2023
03 Feb 2023 TM01 Termination of appointment of Philip Alexander Robins as a director on 31 January 2023
08 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
08 Nov 2022 PSC07 Cessation of Guy Charles Gusterson as a person with significant control on 31 March 2022
25 Jul 2022 CH01 Director's details changed for Mr David Smith on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Philip Alexander Robins on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022
25 Jul 2022 PSC05 Change of details for Vsm Estates Limited as a person with significant control on 25 July 2022
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 AP01 Appointment of Mr Philip Alexander Robins as a director on 12 May 2022
14 Apr 2022 TM01 Termination of appointment of Janine Parker as a director on 1 April 2022
14 Apr 2022 TM01 Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022
22 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
03 Sep 2021 AP01 Appointment of Mrs Janine Parker as a director on 3 September 2021
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Nov 2020 AD02 Register inspection address has been changed to Two Snowhill Snow Hill Queensway Birmingham B4 6WR
12 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 May 2020 CH01 Director's details changed for Mr David Smith on 27 February 2020