Advanced company searchLink opens in new window

ST. ANDREWS (HORSELL) LIMITED

Company number 00441900

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)
17 Jul 2017 PSC01 Notification of Nicola Jane Keef as a person with significant control on 5 June 2017
13 Jul 2017 PSC07 Cessation of Robert William Dunning as a person with significant control on 5 June 2017
21 Jun 2017 SH08 Change of share class name or designation
19 Jun 2017 SH10 Particulars of variation of rights attached to shares
19 Jun 2017 SH10 Particulars of variation of rights attached to shares
16 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Being the holders of all the issued and allotted shares in the company hereby resolve the following resolutions be passed as respectively ordinary and special resolutions of the company: that the authority granted to the directors on 21 february 2017 to allot shares in the company be immediately revoked. That each of the 2,502 fully paid ordinary shares of £1.00 registered in joint names be hereby re-designated as an a share of 1.00 to carry the rights and restrictions specified in the articles of association. A director may, notwithstanding any personal interest count as part of the quorum and vote at any directors' meeting held on within 14 days of the date of passing of any resolution. 02/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
View PDF Resolutions
  • RES13 ‐ Being the holders of all the issued and allotted shares in the company hereby resolve the following resolutions be passed as respectively ordinary and special resolutions of the company: that the authority granted to the directors on 21 february 2017 to allot shares in the company be immediately revoked. That each of the 2,502 fully paid ordinary shares of £1.00 registered in joint names be hereby re-designated as an a share of 1.00 to carry the rights and restrictions specified in the articles of association. A director may, notwithstanding any personal interest count as part of the quorum and vote at any directors' meeting held on within 14 days of the date of passing of any resolution. 02/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
- link opens in a new window - 30 pages
(30 pages)
10 May 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 5,004
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
21 Apr 2017 CH03 Secretary's details changed for Mrs Alice Sheepshanks on 20 April 2017
21 Apr 2017 CH01 Director's details changed for Mrs Alice Christian Sheepshanks on 20 April 2017
17 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
13 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
18 Jul 2016 MR04 Satisfaction of charge 2 in full
18 Jul 2016 MR04 Satisfaction of charge 1 in full
28 Jun 2016 AP01 Appointment of Mrs Alice Christian Sheepshanks as a director on 27 June 2016
28 Jun 2016 AP01 Appointment of Mr Andrew James Edward Robertson as a director on 27 June 2016
28 Jun 2016 AP01 Appointment of Mr Angus Struan Walsham Robertson as a director on 27 June 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
24 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000
09 Mar 2015 CH03 Secretary's details changed for Mrs Alice Sheepshanks on 17 March 2014
09 Mar 2015 CH01 Director's details changed for Mrs Angela Maynard on 28 March 2014
20 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000