- 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) |
---|---|---|---|
12 Feb 2014 | TM01 | Termination of appointment of Gabrielle Robertson as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from Long Orchard House the Lea Ross on Wye Herefordshire HR9 7JY on 26 November 2012 | |
23 Nov 2012 | AP03 | Appointment of Mrs Alice Sheepshanks as a secretary | |
23 Nov 2012 | TM02 | Termination of appointment of Angela Maynard as a secretary | |
23 Nov 2012 | TM01 | Termination of appointment of Rodney Maynard as a director | |
29 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
18 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
10 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
23 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mrs Gabrielle Christine Robertson on 15 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Rodney Walsham Maynard on 15 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mrs Angela Maynard on 15 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Apr 2009 | 363a | Return made up to 09/02/09; full list of members | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from halfpenny house clifton-on-yore masham north yorkshire HG4 4AF | |
01 Apr 2009 | 288c | Director's change of particulars / gabrielle robertson / 30/09/2008 | |
01 Apr 2009 | 288c | Director's change of particulars / rodney maynard / 30/11/2008 | |
01 Apr 2009 | 288c | Director and secretary's change of particulars / angela maynard / 30/11/2008 | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
19 Feb 2008 | 363a | Return made up to 09/02/08; full list of members |