ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED

01173586
EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM ENGLAND GL50 1TA

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2024 accounts Annual Accounts 2 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2023 accounts Annual Accounts 2 Buy now
04 Apr 2023 officers Appointment of director (Mr John Coll) 2 Buy now
15 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2022 accounts Annual Accounts 3 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2021 officers Change of particulars for director (Sufia Siddiqui) 2 Buy now
27 Oct 2021 officers Change of particulars for director (Mr Philip Robert Ingam) 2 Buy now
27 Oct 2021 officers Change of particulars for director (Mrs Judith Farrington) 2 Buy now
27 Oct 2021 officers Change of particulars for director (Mr Richard John Dunn) 2 Buy now
27 Oct 2021 officers Change of particulars for director (Denis Michel Bonduki) 2 Buy now
27 Oct 2021 officers Change of particulars for director (Mitra Azmin) 2 Buy now
21 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2021 accounts Annual Accounts 3 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2021 officers Termination of appointment of secretary (Gh Property Management Services Limited) 1 Buy now
25 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2020 accounts Annual Accounts 2 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2019 officers Termination of appointment of director (Pamela Lea Phillips) 1 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2018 officers Appointment of corporate secretary (Gh Property Management Services Limited) 2 Buy now
28 Jul 2018 officers Termination of appointment of director (Mandy Jayne Dawson) 1 Buy now
28 Jul 2018 officers Termination of appointment of secretary (Liam O'sullivan) 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2018 accounts Annual Accounts 2 Buy now
29 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2017 accounts Annual Accounts 2 Buy now
07 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Aug 2016 officers Termination of appointment of director (Ravi Louis Valdini) 1 Buy now
07 Aug 2016 officers Termination of appointment of director (Hamilton Dobbie Mcnab) 1 Buy now
23 Apr 2016 accounts Annual Accounts 2 Buy now
28 Aug 2015 accounts Annual Accounts 2 Buy now
03 Aug 2015 annual-return Annual Return 16 Buy now
03 Aug 2015 officers Termination of appointment of director (Stephen Reynolds) 1 Buy now
03 Aug 2015 officers Termination of appointment of director (Robert William Weston) 1 Buy now
03 Aug 2015 officers Termination of appointment of director (Hailey Barth Macdonald) 1 Buy now
03 Sep 2014 accounts Annual Accounts 8 Buy now
08 Aug 2014 annual-return Annual Return 16 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2014 officers Appointment of secretary (Mr. Liam O'sullivan) 2 Buy now
28 Nov 2013 officers Termination of appointment of secretary (Hml Company Secretarial Services Ltd) 1 Buy now
29 Aug 2013 accounts Annual Accounts 8 Buy now
07 Aug 2013 annual-return Annual Return 16 Buy now
06 Aug 2013 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
06 Aug 2013 officers Termination of appointment of secretary (Ravi Valdini) 1 Buy now
30 Jul 2013 officers Appointment of director (Mr Richard John Dunn) 2 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
24 Aug 2012 annual-return Annual Return 15 Buy now
24 Aug 2012 officers Appointment of director (Mrs Hailey Barth Macdonald) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Melanie Hammersley) 1 Buy now
13 Aug 2012 officers Termination of appointment of director (Anthony Barrett) 1 Buy now
28 Sep 2011 annual-return Annual Return 16 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2011 officers Appointment of director (Ms Judith Farrington) 2 Buy now
27 Sep 2011 officers Termination of appointment of secretary (Gawain Heckley) 1 Buy now
27 Sep 2011 officers Appointment of secretary (Mr Ravi Louis Valdini) 1 Buy now
27 Sep 2011 officers Change of particulars for director (Mr Ravi Louis Valdini) 2 Buy now
27 Sep 2011 officers Change of particulars for director (Anthony Barrett) 2 Buy now
27 Sep 2011 officers Change of particulars for director (Melanie Womack) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Gawain Heckley) 1 Buy now
31 Aug 2011 accounts Annual Accounts 8 Buy now
25 Aug 2010 accounts Annual Accounts 9 Buy now
18 Aug 2010 officers Change of particulars for director (Mandy Jayne Dawson) 2 Buy now
17 Aug 2010 annual-return Annual Return 17 Buy now
17 Aug 2010 officers Change of particulars for director (Mr Robert William Weston) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Stephen Reynolds) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Sufia Siddiqui) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Melanie Womack) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Pamela Lea Phillips) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Mr Gawain Alexander Heckley) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Denis Michel Bonduki) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Mandy Jayne Dawson) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Philip Robert Ingam) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Mr Hamilton Dobbie Mcnab) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Anthony Barrett) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Mitra Azmin) 2 Buy now
09 Sep 2009 accounts Annual Accounts 9 Buy now
04 Aug 2009 annual-return Return made up to 27/07/09; full list of members 11 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from 11 st andrews court 17 bolton road chiswick W4 3TE 1 Buy now
23 Mar 2009 officers Secretary appointed mr gawain alexander heckley 1 Buy now
23 Mar 2009 officers Appointment terminated secretary melanie womack 1 Buy now
14 Oct 2008 officers Director appointed mr ravi louis valdini 1 Buy now
02 Oct 2008 incorporation Memorandum Articles 4 Buy now
12 Sep 2008 accounts Annual Accounts 10 Buy now
12 Sep 2008 resolution Resolution 1 Buy now
21 Aug 2008 annual-return Return made up to 27/07/08; full list of members 11 Buy now
21 Aug 2008 officers Appointment terminated secretary ravi valdini 1 Buy now
19 Aug 2008 officers Director appointed mr gawain alexander heckley 1 Buy now
12 Aug 2008 officers Appointment terminated director keith buckler 1 Buy now
15 Sep 2007 annual-return Return made up to 27/07/07; no change of members 12 Buy now
01 Sep 2007 officers New secretary appointed 2 Buy now