- Company Overview for SANDFORD MILL (FREEHOLD) LIMITED (02953579)
- Filing history for SANDFORD MILL (FREEHOLD) LIMITED (02953579)
- People for SANDFORD MILL (FREEHOLD) LIMITED (02953579)
- More for SANDFORD MILL (FREEHOLD) LIMITED (02953579)
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
|
|
21 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
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
|
|
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 |