ST ANDREWS DRIVE MANAGEMENT LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Officers. Officer name: Robert Leslie Parker. Termination date: 2022-11-30. 2022-11-30 View Report
Officers. Officer name: Robert Leslie Parker. Termination date: 2022-11-30. 2022-11-30 View Report
Accounts. Accounts type micro entity. 2022-10-14 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type micro entity. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type micro entity. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type micro entity. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Accounts. Accounts type micro entity. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Address. Change date: 2017-06-05. Old address: Beechwood House 5 Arlington Business Park Whittle Way, Stevenage Hertfordshire SG1 2BD. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2017-06-05 View Report
Officers. Officer name: Cosec Management Services Limited. Appointment date: 2017-05-31. 2017-06-05 View Report
Accounts. Accounts type total exemption full. 2017-05-19 View Report
Annual return. With made up date no member list. 2016-06-30 View Report
Accounts. Accounts type total exemption full. 2016-06-13 View Report
Accounts. Accounts type total exemption full. 2016-02-12 View Report
Annual return. With made up date no member list. 2015-07-09 View Report
Accounts. Accounts type total exemption full. 2014-11-13 View Report
Annual return. With made up date no member list. 2014-07-03 View Report
Accounts. Accounts type total exemption full. 2013-11-25 View Report
Annual return. With made up date no member list. 2013-07-03 View Report
Accounts. Accounts type total exemption full. 2012-12-17 View Report
Annual return. With made up date no member list. 2012-07-04 View Report
Accounts. Change account reference date company previous shortened. 2012-04-04 View Report
Accounts. Accounts type total exemption full. 2012-03-13 View Report
Annual return. With made up date no member list. 2011-07-11 View Report
Accounts. Accounts type total exemption full. 2011-05-05 View Report
Address. Change sail address company. 2010-07-12 View Report
Annual return. With made up date no member list. 2010-07-12 View Report
Accounts. Accounts type total exemption full. 2010-04-23 View Report
Annual return. Legacy. 2009-07-01 View Report
Accounts. Accounts type total exemption full. 2009-05-22 View Report
Annual return. Legacy. 2008-06-27 View Report
Officers. Description: Director's change of particulars / barry denmead / 22/05/2007. 2008-06-27 View Report
Officers. Description: Director and secretary's change of particulars / robert parker / 22/05/2007. 2008-06-27 View Report
Accounts. Accounts type total exemption full. 2008-05-20 View Report
Annual return. Legacy. 2007-07-26 View Report
Address. Description: Location of debenture register. 2007-07-26 View Report
Address. Description: Location of register of members. 2007-07-26 View Report
Address. Description: Registered office changed on 26/07/07 from: beechwood house wyllyotts close potters bar hertfordshire EN6 2HN. 2007-07-26 View Report
Accounts. Accounts type dormant. 2007-02-13 View Report
Accounts. Legacy. 2007-01-19 View Report
Annual return. Legacy. 2006-07-05 View Report
Incorporation. Memorandum articles. 2006-03-08 View Report
Resolution. Description: Resolutions. 2006-03-08 View Report