Advanced company searchLink opens in new window

SAINTY,HIRD & PARTNERS LIMITED

Company number 03176892

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)
24 Jun 2019 SH03 Purchase of own shares.
10 Jun 2019 SH03 Purchase of own shares.
06 Jun 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 29,375
03 Jun 2019 TM01 Termination of appointment of Nicholas Jonathan Woolf as a director on 31 May 2019
08 May 2019 TM01 Termination of appointment of Nicholas James Reed as a director on 30 April 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
04 Oct 2017 TM01 Termination of appointment of Christopher Peter Beatson Hird as a director on 3 October 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Apr 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 35,250
21 Apr 2017 SH03 Purchase of own shares.
17 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
26 Sep 2016 AA Accounts for a small company made up to 31 December 2015
28 Jul 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
11 Jul 2016 TM01 Termination of appointment of Richard Andrew Berman as a director on 11 July 2016
01 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 41,125
06 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Jun 2015 AP01 Appointment of Mr Ian Kenneth Lazarus as a director on 1 April 2015
02 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 41,125
02 Apr 2015 AD02 Register inspection address has been changed from Buchanan House 3 St. James's Square London SW1Y 4JU to Burdett House 15-16 Buckingham Street London WC2N 6DU
07 Aug 2014 AA Accounts for a small company made up to 31 December 2013
01 Apr 2014 AD01 Registered office address changed from Buchanan House 3 St James Square London SW1Y 4JU on 1 April 2014
31 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 41,125
07 Jan 2014 SH03 Purchase of own shares.