Advanced company searchLink opens in new window

SANFORD COURT MANAGEMENT COMPANY LIMITED

Company number 02234527

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)
12 Nov 2019 TM01 Termination of appointment of Natalia Ruban as a director on 12 November 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 30 April 2018
08 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
08 Aug 2017 PSC08 Notification of a person with significant control statement
08 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 May 2017 AP01 Appointment of Mr David George William Pugh as a director on 23 January 2017
12 May 2017 TM02 Termination of appointment of Barry George Mercer as a secretary on 12 May 2017
02 May 2017 AD01 Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 29 Bath Road Old Town Swindon SN1 4AS on 2 May 2017
02 May 2017 AP03 Appointment of Mrs Cherry Jones as a secretary on 2 May 2017
03 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jul 2016 AP03 Appointment of Mr Barry George Mercer as a secretary on 1 July 2016
28 Jul 2016 TM02 Termination of appointment of Lynden Guiver as a secretary on 1 July 2016
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
04 Jul 2016 TM01 Termination of appointment of Gabrielle Janet Cash as a director on 21 June 2016
16 Jun 2016 AP01 Appointment of Ms Natalia Ruban as a director on 14 June 2016
25 May 2016 TM01 Termination of appointment of Derek Cash as a director on 25 May 2016
14 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
11 Nov 2013 AP01 Appointment of Mrs Gabrielle Janet Cash as a director
07 Nov 2013 TM01 Termination of appointment of Beatrice Handy as a director
12 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013