Advanced company searchLink opens in new window

SANDFORD HOUSE (MUDEFORD) LIMITED

Company number 05655314

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)
14 Sep 2017 TM01 Termination of appointment of Rosemary Lloyd Raggatt as a director on 4 September 2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
19 Dec 2016 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5EJ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 19 December 2016
19 Apr 2016 CH04 Secretary's details changed for Peverel Management Services Limited on 2 February 2015
17 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 no member list
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 15 December 2014 no member list
11 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 15 December 2013 no member list
20 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 15 December 2012 no member list
24 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 15 December 2011 no member list
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 15 December 2010 no member list
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 15 December 2009 no member list
08 Jan 2010 CH04 Secretary's details changed for Peverel Management Services Ltd on 2 January 2010
08 Jan 2010 CH01 Director's details changed for Rosemary Lloyd Raggatt on 2 January 2010
08 Jan 2010 CH01 Director's details changed for Graham John Spraggs on 2 January 2010
15 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
17 Aug 2009 288b Appointment terminated director david sayers
11 May 2009 288b Appointment terminated director edward marchant