Advanced company searchLink opens in new window

SANDFORD PARK RESIDENTS ASSOCIATION LIMITED

Company number 01201872

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)
13 Feb 2018 AA Micro company accounts made up to 31 July 2017
01 Dec 2017 AP01 Appointment of Mrs Anne Evans as a director on 1 December 2017
10 May 2017 AA Micro company accounts made up to 31 July 2016
08 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 240
13 Apr 2016 AP01 Appointment of Mr James Henry Coates as a director
13 Apr 2016 TM01 Termination of appointment of Vincent Miller as a director on 11 November 2015
13 Apr 2016 AP03 Appointment of Mr James Henry Coates as a secretary on 11 November 2015
13 Apr 2016 TM01 Termination of appointment of William Kembery as a director on 11 November 2015
13 Apr 2016 AP01 Appointment of Mr James Henry Coates as a director on 11 November 2015
13 Apr 2016 AD01 Registered office address changed from 14 Keynshambury Road Cheltenham Gloucestershire GL52 6HB to 8 Keynshambury Road Cheltenham Gloucestershire GL52 6HB on 13 April 2016
13 Apr 2016 AP01 Appointment of Mr Adam Gilllespie as a director on 11 November 2015
13 Apr 2016 TM02 Termination of appointment of Vincent Miller as a secretary on 11 November 2015
13 Apr 2016 TM01 Termination of appointment of Richard William Taylor as a director on 11 November 2015
17 Nov 2015 AA Micro company accounts made up to 31 July 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 240
31 Jan 2015 AA Micro company accounts made up to 31 July 2014
27 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 240
27 Apr 2014 AD01 Registered office address changed from 14 Keynshambury Road Cheltenham Gloucestershire GL52 6HB England on 27 April 2014
27 Apr 2014 AD01 Registered office address changed from 7 Keynshambury Road Cheltenham Gloucestershire GL52 6HB England on 27 April 2014
16 Dec 2013 TM02 Termination of appointment of William Kembery as a secretary
16 Dec 2013 TM01 Termination of appointment of Vincent Heral as a director
16 Dec 2013 AP01 Appointment of Mr Vincent Heral as a director
16 Dec 2013 AP01 Appointment of Mr Vincent Miller as a director
14 Dec 2013 AP01 Appointment of Mr Richard William Taylor as a director