Andy's Property Maintenance Ltd was registered on 25 June 2015 and has its registered office in Reading, Berkshire, it has a status of "Active". The organisation has 2 directors listed as Curtis, Melanie Louise, Pike, Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Melanie Louise | 25 June 2015 | - | 1 |
PIKE, Andrew | 25 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
PSC04 - N/A | 01 July 2019 | |
CH01 - Change of particulars for director | 01 July 2019 | |
CH01 - Change of particulars for director | 01 July 2019 | |
PSC04 - N/A | 01 July 2019 | |
CS01 - N/A | 01 July 2019 | |
AD01 - Change of registered office address | 01 July 2019 | |
PSC04 - N/A | 07 June 2019 | |
PSC04 - N/A | 05 June 2019 | |
CH01 - Change of particulars for director | 05 June 2019 | |
CH01 - Change of particulars for director | 05 June 2019 | |
PSC04 - N/A | 05 June 2019 | |
CH01 - Change of particulars for director | 05 June 2019 | |
AA - Annual Accounts | 16 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 01 July 2017 | |
PSC01 - N/A | 01 July 2017 | |
PSC01 - N/A | 01 July 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AR01 - Annual Return | 27 June 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
CH01 - Change of particulars for director | 27 October 2015 | |
AD01 - Change of registered office address | 27 October 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
NEWINC - New incorporation documents | 25 June 2015 |