Advanced company searchLink opens in new window

ST. ANDREWS FLATS (HENLEY) LIMITED

Company number 01740590

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)
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