Advanced company searchLink opens in new window

ST ANDREW'S GROUP LIMITED

Company number 03011193

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)
20 May 1997 AA Full group accounts made up to 28 February 1997
11 Apr 1997 288a New director appointed
11 Apr 1997 288b Director resigned
06 Apr 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
06 Apr 1997 123 £ nc 25000000/45000000 17/03/97
21 Feb 1997 363a Return made up to 01/02/97; full list of members
16 Jul 1996 AA Full accounts made up to 29 February 1996
11 Mar 1996 88(2)R Ad 01/03/96--------- £ si 19950000@1=19950000 £ ic 50000/20000000
04 Mar 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Mar 1996 123 £ nc 100000/25000000 26/02/96
26 Feb 1996 CERT8 Certificate of authorisation to commence business and borrow
26 Feb 1996 117 Application to commence business
22 Feb 1996 363x Return made up to 01/02/96; full list of members
22 Feb 1996 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
22 Feb 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
26 Oct 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Oct 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Oct 1995 287 Registered office changed on 05/10/95 from: surrey house 34 eden street kingston surrey KT1 1ER
25 Sep 1995 288 Secretary resigned;new secretary appointed
21 Sep 1995 288 Director resigned;new director appointed
21 Sep 1995 288 Director resigned;new director appointed
24 Jul 1995 224 Accounting reference date notified as 28/02
02 Jun 1995 288 Director resigned;new director appointed
02 Mar 1995 287 Registered office changed on 02/03/95 from: nws house city road chester x CH99 3AN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/03/95 from: nws house city road chester x CH99 3AN
22 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge