- Company Overview for ST ANDREWS (MPS) LIMITED (06724876)
- Filing history for ST ANDREWS (MPS) LIMITED (06724876)
- People for ST ANDREWS (MPS) LIMITED (06724876)
- Charges for ST ANDREWS (MPS) LIMITED (06724876)
- More for ST ANDREWS (MPS) LIMITED (06724876)
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) |
---|---|---|---|
29 Apr 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
07 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
01 Oct 2018 | AP01 | Appointment of Mr Joel Benjamin Gray as a director on 6 September 2018 | |
05 Feb 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
06 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
09 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
09 Sep 2015 | CH01 | Director's details changed for Mr Paul Warren-Gray on 8 September 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mr Chandler Warren-Gray on 8 September 2015 | |
10 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
11 Aug 2014 | AD01 | Registered office address changed from Mps Administration Office No.03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 11 August 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | AP01 | Appointment of Mr Chandler Warren-Gray as a director | |
21 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2013 | MR01 | Registration of charge 067248760002 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Paul Gray on 19 December 2012 | |
14 Jun 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 |