Advanced company searchLink opens in new window

39 ST ANDREWS ROAD LIMITED

Company number 12131963

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2023 CH01 Director's details changed for Mr Robert James Blackman on 18 July 2023
18 Jul 2023 CH01 Director's details changed for Mrs Annette Blackman on 18 July 2023
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
20 Jul 2022 TM01 Termination of appointment of Elizabeth Jane Ann Andrews as a director on 28 February 2022
20 Jul 2022 TM01 Termination of appointment of Christopher Lawrence Andrews as a director on 28 February 2022
26 Aug 2021 AD01 Registered office address changed from Downs View Plumpton Lane Plumpton Lewes BN7 3AJ England to 106 London Road East Grinstead RH19 1EP on 26 August 2021
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2021 CS01 Confirmation statement made on 30 July 2020 with no updates
12 Feb 2021 AD01 Registered office address changed from Danemere 1 Dane Road Seaford BN25 1DU United Kingdom to Downs View Plumpton Lane Plumpton Lewes BN7 3AJ on 12 February 2021
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-31
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted