- Company Overview for ST ANDREW'S GROUP LIMITED (03011193)
- Filing history for ST ANDREW'S GROUP LIMITED (03011193)
- People for ST ANDREW'S GROUP LIMITED (03011193)
- Charges for ST ANDREW'S GROUP LIMITED (03011193)
- More for ST ANDREW'S GROUP LIMITED (03011193)
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) |
---|---|---|---|
15 Nov 2016 | CAP-SS | Solvency Statement dated 10/11/16 | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | MAR | Re-registration of Memorandum and Articles | |
30 Sep 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | RR02 | Re-registration from a public company to a private limited company | |
23 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
09 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 | |
12 Feb 2015 | AP01 | Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 | |
03 Oct 2014 | TM01 | Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Thomas David Shewry as a director on 23 September 2014 | |
19 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
09 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | CC04 | Statement of company's objects | |
01 Jul 2013 | TM01 | Termination of appointment of Toby Strauss as a director | |
17 Jun 2013 | AP01 | Appointment of Craig James Thornton as a director | |
02 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
02 May 2013 | CH03 | Secretary's details changed for Alan Yuille on 1 May 2013 | |
05 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Feb 2013 | TM02 | Termination of appointment of Sally Mayer as a secretary |