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)
15 Nov 2016 CAP-SS Solvency Statement dated 10/11/16
15 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 188,000,000
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
  • GBP 188,000,000
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
  • GBP 188,000,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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