Advanced company searchLink opens in new window

5 ST ANDREWS ROAD (FREEHOLD) LTD

Company number 05134661

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)
17 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
21 Sep 2015 AA Micro company accounts made up to 31 May 2015
18 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 4
01 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
22 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
12 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
26 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 Jul 2013 CH01 Director's details changed for Mr George William Masefield on 25 July 2013
29 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
19 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Despina Kouzioka on 19 July 2012
19 Jul 2012 CH01 Director's details changed for Steven Allin on 19 July 2012
25 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
19 Jul 2011 CH01 Director's details changed for Mr George William Masefield on 18 July 2011
18 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from 5 St Andrews Road London W14 9SX on 18 July 2011
18 Jul 2011 AP01 Appointment of Mr George William Masefield as a director
18 Jul 2011 TM01 Termination of appointment of Matthew Lindley as a director
18 Jul 2011 AP03 Appointment of Mr Brian Reginald Allin as a secretary
18 Jul 2011 TM02 Termination of appointment of Steven Allin as a secretary
30 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for Despina Kouzioka on 11 July 2010
30 Aug 2010 CH01 Director's details changed for Matthew Lindley on 11 July 2010
30 Aug 2010 CH01 Director's details changed for Steven Allin on 11 July 2010
30 Aug 2010 AP01 Appointment of Mr Brian Reginald Allin as a director