About

Registered Number: 05743165
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Flat 3 24, St. Andrews Road, Bridport, Dorset, DT6 3BG

 

Established in 2006, 24 St Andrews Road Ltd have registered office in Dorset, it's status is listed as "Active". Barclay, Margot Louise, Bazeley, Peter Bonham Selwyn, Norman, Michael Clive, Armstrong, Thomas James Oliver are listed as the directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Margot Louise 24 March 2006 - 1
BAZELEY, Peter Bonham Selwyn 01 March 2012 - 1
NORMAN, Michael Clive 24 March 2006 - 1
ARMSTRONG, Thomas James Oliver 24 March 2006 28 September 2011 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 24 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 20 March 2019
CS01 - N/A 18 March 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 17 March 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 06 April 2015
CH01 - Change of particulars for director 06 April 2015
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 05 February 2012
CH03 - Change of particulars for secretary 05 February 2012
AD01 - Change of registered office address 05 February 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
363s - Annual Return 24 April 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 24 April 2007
363s - Annual Return 20 April 2007
225 - Change of Accounting Reference Date 27 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
RESOLUTIONS - N/A 30 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.