Advanced company searchLink opens in new window

ST ANDREWS PARK 1 LIMITED

Company number 08617205

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)
20 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
13 Jul 2017 PSC02 Notification of Redrow Homes Limited as a person with significant control on 6 April 2016
10 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 10 July 2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
19 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Jan 2016 AD01 Registered office address changed from Redrow House St Davids Park Flintshire CH5 3RX to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 January 2016
27 Jan 2016 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 January 2016
25 Aug 2015 AP01 Appointment of Ms Rachael Mary Baillie as a director on 31 July 2015
25 Aug 2015 AP01 Appointment of Mr Glen Arthur Wells as a director on 31 July 2015
25 Aug 2015 AP01 Appointment of Mr Christopher David Lilley as a director on 31 July 2015
25 Aug 2015 TM01 Termination of appointment of Keith Joseph Parrett as a director on 31 July 2015
25 Aug 2015 TM01 Termination of appointment of Martin Kevin O'toole as a director on 31 July 2015
25 Aug 2015 TM01 Termination of appointment of Kerry Anne Jenkins as a director on 31 July 2015
25 Aug 2015 TM01 Termination of appointment of Michael Joseph Grier as a director on 31 July 2015
22 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 AR01 Annual return made up to 19 July 2015 no member list
16 Jul 2015 AA Accounts for a dormant company made up to 31 July 2014
16 Sep 2014 AP01 Appointment of Miss Kerry Anne Jenkins as a director on 16 September 2014
16 Sep 2014 AP01 Appointment of Mr Harishbhai Dhansukbhai Lad as a director on 16 September 2014
16 Sep 2014 TM01 Termination of appointment of Mark Robert Elson as a director on 16 September 2014
28 Aug 2014 AR01 Annual return made up to 19 July 2014 no member list
19 Jul 2013 NEWINC Incorporation