- Company Overview for ST. ANDREWS (HORSELL) LIMITED (00441900)
- Filing history for ST. ANDREWS (HORSELL) LIMITED (00441900)
- People for ST. ANDREWS (HORSELL) LIMITED (00441900)
- Charges for ST. ANDREWS (HORSELL) LIMITED (00441900)
- More for ST. ANDREWS (HORSELL) LIMITED (00441900)
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
|
|
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 22 February 2017
|
|
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
|
|
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
|
|
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
|
|
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
|