Advanced company searchLink opens in new window

SANDFORD MILL (FREEHOLD) LIMITED

Company number 02953579

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)
15 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
15 Aug 2018 PSC08 Notification of a person with significant control statement
15 Aug 2018 PSC07 Cessation of Jamie Leonard Wakeham as a person with significant control on 15 August 2018
13 Mar 2018 AP01 Appointment of Ms Irene De Los Angeles Reveco as a director on 13 March 2018
09 Mar 2018 TM01 Termination of appointment of Hamish Harper Aird as a director on 1 January 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
03 Aug 2017 PSC01 Notification of Jamie Leonard Wakeham as a person with significant control on 1 August 2017
03 Aug 2017 PSC07 Cessation of Hamish Harper Aird as a person with significant control on 1 August 2017
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
07 Oct 2016 AP01 Appointment of Mr Jamie Leonard Wakeham as a director on 13 September 2016
05 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 29
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 29
07 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 29
21 Jan 2013 AP03 Appointment of Mrs Jan Bartlett as a secretary
21 Jan 2013 AD01 Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL United Kingdom on 21 January 2013
02 Jan 2013 TM02 Termination of appointment of Peerless Properties (Oxford) Ltd as a secretary
07 Dec 2012 TM01 Termination of appointment of William Barnard as a director
09 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders