ST. ANDREWS FLATS (HENLEY) LIMITED
Company number 01740590
- Company Overview for ST. ANDREWS FLATS (HENLEY) LIMITED (01740590)
- Filing history for ST. ANDREWS FLATS (HENLEY) LIMITED (01740590)
- People for ST. ANDREWS FLATS (HENLEY) LIMITED (01740590)
- More for ST. ANDREWS FLATS (HENLEY) LIMITED (01740590)
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) |
---|---|---|---|
11 Dec 2024 | AP01 | Appointment of Mr Timothy John Ferguson as a director on 8 December 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
07 Feb 2024 | AA | Accounts for a dormant company made up to 24 June 2023 | |
08 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
08 Dec 2023 | TM02 | Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
03 Mar 2023 | AA | Accounts for a dormant company made up to 24 June 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
07 Sep 2022 | CH04 | Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 7 September 2022 | |
26 Mar 2022 | AP04 | Appointment of Atlantis Secretaries Limited as a secretary on 1 March 2022 | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 24 June 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Avril Davies as a director on 28 September 2021 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 24 June 2020 | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 24 June 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
11 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
13 Aug 2018 | AA | Micro company accounts made up to 24 June 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 5 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 23/24 Market Place Reading Berkshire RG1 2DE on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Keith Thomas Taylor on 8 August 2018 |