Advanced company searchLink opens in new window

ST IVES ANDOVER LIMITED

Company number 01300587

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)
12 Dec 2009 TM01 Termination of appointment of Stephen Ellis as a director
14 Aug 2009 288b Appointment terminated director brian edwards
28 May 2009 AA Full accounts made up to 1 August 2008
18 Mar 2009 288a Director appointed patrick martell
18 Mar 2009 288a Director appointed matthew robert armitage
29 Jan 2009 288b Appointment terminated director julian hill
14 Jan 2009 363a Return made up to 02/01/09; full list of members
29 Jul 2008 288a Director appointed stephen john ellis
14 Jul 2008 288b Appointment terminated director joanne rhodes
02 Jun 2008 AA Full accounts made up to 3 August 2007
13 May 2008 288a Director appointed julian peter dunlop hill
09 May 2008 288b Appointment terminated director paul gray
19 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 18/07/07
22 Jan 2008 363a Return made up to 02/01/08; full list of members
30 Aug 2007 288a New director appointed
26 Jul 2007 403a Declaration of satisfaction of mortgage/charge
22 Mar 2007 AA Full accounts made up to 28 July 2006
02 Feb 2007 288b Director resigned
09 Jan 2007 363a Return made up to 02/01/07; full list of members
08 Dec 2006 288c Director's particulars changed
04 Oct 2006 288c Secretary's particulars changed
20 Jul 2006 288b Director resigned
16 May 2006 AA Full accounts made up to 29 July 2005
01 Feb 2006 288c Director's particulars changed
27 Jan 2006 363a Return made up to 02/01/06; full list of members