Advanced company searchLink opens in new window

ANDROU PROPERTIES LIMITED

Company number 05943587

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)
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 May 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018
29 May 2019 CH02 Director's details changed for Fractional Administration Services Limited on 4 May 2018
29 May 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
29 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 29 May 2019
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Mar 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018
18 Mar 2019 CH02 Director's details changed for Fractional Administration Services Limited on 4 May 2018
18 Mar 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
03 Oct 2018 PSC08 Notification of a person with significant control statement
03 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 3 October 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Jul 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
03 Jul 2018 AD01 Registered office address changed from PO Box 5, Willow House Oldfield Road, Heswall Wirral United Kingdom CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 3 July 2018
14 Apr 2018 PSC07 Cessation of David Leslie Bates as a person with significant control on 6 April 2016
14 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
27 Jan 2018 AP02 Appointment of Fractional Nominees Limited as a director on 3 January 2018
27 Jan 2018 AP02 Appointment of Fractional Administration Services Limited as a director on 3 January 2018
27 Jan 2018 TM01 Termination of appointment of Julia Rachel Day as a director on 3 January 2018
27 Jan 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018
25 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
22 Aug 2017 PSC01 Notification of David Leslie Bates as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
18 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
05 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates