ST ANDREW'S TUTORIAL SERVICES LIMITED

01835460
DUKES HOUSE 58 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6AJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 mortgage Registration of a charge 126 Buy now
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2024 officers Termination of appointment of director (Jonathan Andrew Pickles) 1 Buy now
01 May 2024 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
07 Mar 2024 officers Appointment of director (Mr Michael William Giffin) 2 Buy now
07 Mar 2024 mortgage Registration of a charge 125 Buy now
19 Feb 2024 accounts Annual Accounts 23 Buy now
19 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 63 Buy now
19 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
19 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 2 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 30 Buy now
30 Nov 2022 address Change Sail Address Company With New Address 1 Buy now
18 Oct 2022 mortgage Registration of a charge 122 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2022 accounts Annual Accounts 30 Buy now
06 Dec 2021 mortgage Registration of a charge 101 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2021 officers Change of particulars for director (Mr Jonathan Andrew Pickles) 2 Buy now
04 Jun 2021 mortgage Registration of a charge 16 Buy now
10 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Mar 2021 incorporation Memorandum Articles 9 Buy now
10 Mar 2021 resolution Resolution 1 Buy now
26 Feb 2021 accounts Annual Accounts 35 Buy now
24 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2021 officers Termination of appointment of director (Mervyn John Martin) 1 Buy now
24 Feb 2021 officers Appointment of director (Mr Jonathan Andrew Pickles) 2 Buy now
24 Feb 2021 officers Termination of appointment of director (David Michael Mcewan-Cox) 1 Buy now
24 Feb 2021 officers Termination of appointment of secretary (Mervyn John Martin) 1 Buy now
24 Feb 2021 officers Termination of appointment of director (David Robert Martin) 1 Buy now
24 Feb 2021 officers Termination of appointment of director (Wayne Robert Marshall) 1 Buy now
24 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2021 officers Appointment of director (Mr Aatif Naveed Hassan) 2 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Dec 2019 accounts Annual Accounts 34 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 officers Change of particulars for director (Mr David Michael Mcewan-Cox) 2 Buy now
28 Aug 2019 officers Change of particulars for director (Mr David Robert Martin) 2 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2019 accounts Annual Accounts 34 Buy now
09 Jan 2019 officers Change of particulars for director (Mr David Robert Martin) 2 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 officers Change of particulars for director (Mr David Robert Martin) 2 Buy now
28 Nov 2017 accounts Annual Accounts 34 Buy now
02 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2017 officers Change of particulars for director (Mr David Robert Martin) 2 Buy now
25 Aug 2017 officers Change of particulars for director (Mr David Robert Martin) 2 Buy now
22 May 2017 officers Appointment of director (Mr David Michael Mcewan-Cox) 2 Buy now
22 May 2017 officers Appointment of director (Mr Wayne Robert Marshall) 2 Buy now
21 Apr 2017 mortgage Registration of a charge 39 Buy now
28 Mar 2017 accounts Annual Accounts 42 Buy now
16 Jan 2017 officers Termination of appointment of director (Hanna Ludmila Claydon) 1 Buy now
16 Jan 2017 officers Termination of appointment of director (Nicholas James Claydon) 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Sep 2016 officers Change of particulars for director (Hanna Ludmila Claydon) 2 Buy now
15 Sep 2016 officers Change of particulars for director (Nicholas James Claydon) 2 Buy now
27 Jul 2016 officers Termination of appointment of director (Helena Martin) 1 Buy now
06 May 2016 officers Termination of appointment of director (Helena Martin) 1 Buy now
07 Jan 2016 accounts Annual Accounts 29 Buy now
29 Sep 2015 resolution Resolution 20 Buy now
09 Sep 2015 annual-return Annual Return 8 Buy now
26 Jan 2015 accounts Annual Accounts 29 Buy now
04 Sep 2014 annual-return Annual Return 8 Buy now
29 Nov 2013 accounts Annual Accounts 27 Buy now
18 Sep 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2012 accounts Annual Accounts 27 Buy now
11 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
10 Sep 2012 annual-return Annual Return 8 Buy now
24 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 accounts Annual Accounts 27 Buy now
20 Oct 2011 annual-return Annual Return 8 Buy now
31 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
31 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Nov 2010 accounts Annual Accounts 26 Buy now
04 Oct 2010 annual-return Annual Return 8 Buy now
30 Sep 2010 officers Change of particulars for director (Hanna Ludmila Claydon) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Nicholas James Claydon) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mervyn John Martin) 2 Buy now