Advanced company searchLink opens in new window

ST ANDREWS COURT THAME LIMITED

Company number 02475895

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
27 Nov 2017 PSC07 Cessation of Vesna Hieber as a person with significant control on 24 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Joylon Charles Edward Froud on 27 November 2017
27 Nov 2017 TM01 Termination of appointment of Brian John Hieber as a director on 24 November 2017
27 Nov 2017 TM02 Termination of appointment of Richard Charles Hieber as a secretary on 24 November 2017
27 Nov 2017 AP01 Appointment of Mr Jack Struan Pitman as a director on 24 November 2017
27 Nov 2017 AP01 Appointment of Mr Joylon Charles Edward Froud as a director on 24 November 2017
27 Nov 2017 AD01 Registered office address changed from C/O Rvb Investments Ltd Albany House Hurst Street Birmingham B5 4BD to Henry Wood House Riding House Street London W1W 7FA on 27 November 2017
24 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Jul 2016 AA Total exemption full accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99
17 Apr 2015 AA Total exemption full accounts made up to 28 February 2015
01 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 99
28 Apr 2014 AA Total exemption full accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99
26 Apr 2013 AA Total exemption full accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Brian John Hieber on 1 October 2009
04 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders