- Company Overview for SAINTY,HIRD & PARTNERS LIMITED (03176892)
- Filing history for SAINTY,HIRD & PARTNERS LIMITED (03176892)
- People for SAINTY,HIRD & PARTNERS LIMITED (03176892)
- Charges for SAINTY,HIRD & PARTNERS LIMITED (03176892)
- More for SAINTY,HIRD & PARTNERS LIMITED (03176892)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
07 Jan 2014 | SH03 | Purchase of own shares. |