- Company Overview for 37 ST ANDREWS SQUARE LIMITED (05546895)
- Filing history for 37 ST ANDREWS SQUARE LIMITED (05546895)
- People for 37 ST ANDREWS SQUARE LIMITED (05546895)
- More for 37 ST ANDREWS SQUARE LIMITED (05546895)
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) |
---|---|---|---|
12 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
12 Oct 2024 | AD01 | Registered office address changed from 19 Randalls Road Leatherhead Surrey KT22 7TQ to 4 Church Close Fetcham Leatherhead KT22 9BQ on 12 October 2024 | |
19 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
21 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
20 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
19 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
24 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
23 Oct 2016 | AP01 | Appointment of Mrs Mandeep Kaur Bray as a director on 23 April 2016 | |
21 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 May 2016 | TM01 | Termination of appointment of Alexia Demetriou as a director on 23 April 2016 | |
21 May 2016 | CH01 | Director's details changed for Mr John Gerard O'driscoll on 21 May 2016 | |
21 May 2016 | CH03 | Secretary's details changed for Mrs Annabelle Elizabeth O'driscoll on 21 May 2016 | |
18 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
26 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 |