Advanced company searchLink opens in new window

THE SANDHURST (FARNHAM) MANAGEMENT COMPANY LIMITED

Company number 02500360

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)
05 Oct 2016 TM01 Termination of appointment of Jane Hazel Allen as a director on 26 October 2015
29 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
29 Jun 2016 CH01 Director's details changed for Claire Louise Mansell on 9 May 2016
29 Jun 2016 TM01 Termination of appointment of Michael Knight as a director on 5 October 2015
29 Jun 2016 TM01 Termination of appointment of Helen Brigid Ann Donlon as a director on 10 May 2015
29 Jun 2016 CH01 Director's details changed for Reginald Stephen Hollman on 9 May 2016
29 Jun 2016 CH01 Director's details changed for Joanna Katherine Matthews on 9 May 2016
29 Jun 2016 CH01 Director's details changed for Jane Hazel Allen on 9 May 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Oct 2015 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 7 st. Georges Yard Castle Street Farnham Surrey GU9 7LW on 13 October 2015
22 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
19 May 2015 AP03 Appointment of Allan Charles Arthurs as a secretary on 14 May 2015
18 May 2015 TM02 Termination of appointment of Jane Hazel Allen as a secretary on 14 May 2015
18 May 2015 CH01 Director's details changed for Allan Charles Arthurs on 2 June 2014
11 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
12 Nov 2014 TM01 Termination of appointment of David Stephen Fowles as a director on 11 November 2014
12 Nov 2014 AP03 Appointment of Jane Hazel Allen as a secretary on 11 November 2014
12 Nov 2014 TM02 Termination of appointment of David Stephen Fowles as a secretary on 11 November 2014
30 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
25 Jun 2014 CH03 Secretary's details changed for Mr David Stephen Fowles on 25 June 2014
25 Jun 2014 CH01 Director's details changed for David Stephen Fowles on 25 June 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Feb 2014 AP01 Appointment of Mr Michael Knight as a director
26 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012