Advanced company searchLink opens in new window

SIMPSONS FOLD MANAGEMENT COMPANY LIMITED

Company number 03277039

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)
06 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
12 Jun 2024 AA Micro company accounts made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Nov 2021 AD01 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021
03 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 December 2019
14 Nov 2019 AD01 Registered office address changed from 4 Lukes Lane Gubblecote Tring HP23 4QQ England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 14 November 2019
14 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
17 May 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 December 2017
31 May 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
12 Jun 2017 CH01 Director's details changed for Mr Malcolm John Maclean on 1 June 2017
02 Jun 2017 AP03 Appointment of Mr Malcolm John Maclean as a secretary on 1 June 2017
02 Jun 2017 AP01 Appointment of Mr Malcolm John Maclean as a director on 1 June 2017
01 Jun 2017 AD01 Registered office address changed from 3 Bowling Green Terrace Leeds LS11 9SP to 4 Lukes Lane Gubblecote Tring HP23 4QQ on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Andrew Peter Derek Donoghue as a director on 1 June 2017
01 Jun 2017 TM02 Termination of appointment of Andrew Peter Derek Donoghue as a secretary on 1 June 2017