Advanced company searchLink opens in new window

ST. ANDREWGATE MANAGEMENT CO. LIMITED

Company number 04089338

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)
13 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with updates
22 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
29 Jun 2020 AP03 Appointment of Mrs Ruth Ray as a secretary on 29 June 2020
29 Jun 2020 PSC01 Notification of Gavin Neil Ray as a person with significant control on 25 July 2019
13 Nov 2019 PSC07 Cessation of Clive Charles Watson as a person with significant control on 24 July 2019
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from C/O Apartment 3 Mountain Ash Court Spooner Vale Windermere LA23 1AU England to Snipe House Skirpenbeck York YO41 1HD on 20 August 2019
15 Aug 2019 TM02 Termination of appointment of Brenda Mary Watson as a secretary on 24 July 2019
05 Aug 2019 TM01 Termination of appointment of Clive Charles Watson as a director on 24 July 2019
30 Jul 2019 AP01 Appointment of Mrs Ruth Elizabeth Ray as a director on 2 July 2019
30 Jul 2019 AP01 Appointment of Mr Gavin Neil Ray as a director on 2 July 2019
13 May 2019 AA Total exemption full accounts made up to 31 October 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 CH01 Director's details changed for Clive Charles Watson on 17 January 2019
17 Jan 2019 CH03 Secretary's details changed for Mrs Brenda Mary Watson on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from C/O Fawns Leap Helm Road Windermere Cumbria LA23 3HS to C/O Apartment 3 Mountain Ash Court Spooner Vale Windermere LA23 1AU on 17 January 2019