Advanced company searchLink opens in new window

SAWSTON PARTNERSHIP LIMITED

Company number 05498762

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)
03 May 2023 PSC01 Notification of David Kilcommons as a person with significant control on 30 March 2023
03 May 2023 PSC01 Notification of Thomas James Morrow as a person with significant control on 30 March 2023
03 May 2023 PSC01 Notification of Ian Robert Head as a person with significant control on 30 March 2023
03 May 2023 PSC01 Notification of Timothy Colin Clubb as a person with significant control on 30 March 2023
03 May 2023 PSC01 Notification of Fiona Gail Clark as a person with significant control on 30 March 2023
03 May 2023 PSC01 Notification of Simon Ball as a person with significant control on 30 March 2023
03 May 2023 PSC01 Notification of Reem Al-Shaikh as a person with significant control on 30 March 2023
03 May 2023 PSC09 Withdrawal of a person with significant control statement on 3 May 2023
12 Aug 2022 AP01 Appointment of Dr Sarah Jennie Kastner as a director on 1 August 2022
12 Aug 2022 AP01 Appointment of Dr Jonathan Der Kureghian as a director on 1 August 2022
12 Aug 2022 AP01 Appointment of Dr Gillian Shields as a director on 1 August 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
27 Jun 2022 TM01 Termination of appointment of Kathryn Louise Mary Newton as a director on 27 June 2022
24 Mar 2022 AP01 Appointment of Dr Duncan Alastair Sconce as a director on 14 March 2022
24 Mar 2022 AP01 Appointment of Dr Reem Al-Shaikh as a director on 14 March 2022
24 Mar 2022 AP01 Appointment of Dr Timothy James Fenton Wright as a director on 14 March 2022
24 Mar 2022 AP01 Appointment of Dr Timothy Colin Clubb as a director on 14 March 2022
24 Mar 2022 CH01 Director's details changed for Dr David Kilcommons on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Dr Fiona Gail Clark on 24 March 2022
04 Feb 2022 CH01 Director's details changed for Mrs Sharon Woods on 1 September 2018
28 Jan 2022 CH01 Director's details changed for Dr Fiona Gail Clark on 26 August 2021
28 Jan 2022 CH01 Director's details changed for Dr Simon Ball on 19 July 2021
16 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates