Advanced company searchLink opens in new window

ST. ANDREWS HOUSE SOHAM PROPERTY MANAGEMENT LIMITED

Company number 05348597

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)
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of Simon De Heyking Tcherniak as a director
22 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Wayne Phillip Bell on 1 February 2010
08 Feb 2010 CH01 Director's details changed for Christine Edna Beavis on 1 February 2010
08 Feb 2010 CH01 Director's details changed for Simon Frank Alexander De Heyking Tcherniak on 1 February 2010
08 Feb 2010 CH01 Director's details changed for Terence Collier on 1 February 2010
15 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Feb 2009 363a Return made up to 01/02/09; full list of members
11 Aug 2008 AA Total exemption small company accounts made up to 29 February 2008
06 Feb 2008 363a Return made up to 01/02/08; full list of members
06 Feb 2008 353 Location of register of members
18 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
20 Apr 2007 288a New director appointed
20 Apr 2007 363s Return made up to 01/02/07; full list of members
22 Feb 2007 287 Registered office changed on 22/02/07 from: the maltings millfield cottenham cambridge cambridgeshire CB4 8RE
26 Jan 2007 288a New secretary appointed
26 Jan 2007 288a New director appointed
16 Nov 2006 288b Director resigned
29 Sep 2006 288a New director appointed