Advanced company searchLink opens in new window

ST ANDREWS RECTORY FLATS LTD

Company number 07693039

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)
23 Jan 2014 TM01 Termination of appointment of Katie Hitchin as a director
12 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Sep 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
26 Mar 2012 TM01 Termination of appointment of Dawn Wilson as a director
13 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2011 AP04 Appointment of Fairfield Company Secretaries Limited as a secretary
11 Oct 2011 AD01 Registered office address changed from 166 Moor Lane Cranham Upminster Essex RM14 1HE England on 11 October 2011
10 Oct 2011 CH01 Director's details changed for Miss Laura Claire Addison on 10 October 2011
10 Oct 2011 CH01 Director's details changed for Miss Katie Hitchin on 10 October 2011
06 Oct 2011 AP01 Appointment of Miss Ann Gwendoline Curlewis as a director
03 Oct 2011 AP01 Appointment of Miss Laura Claire Addison as a director
03 Oct 2011 AP01 Appointment of Miss Katie Hitchin as a director
28 Sep 2011 AP01 Appointment of Miss Natalie Jane Lamb as a director
14 Sep 2011 AP01 Appointment of Mrs Dawn Wilson as a director
12 Sep 2011 TM01 Termination of appointment of Morag Rowena as a director
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 108
05 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted