60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED
Company number 07468124
- Company Overview for 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED (07468124)
- Filing history for 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED (07468124)
- People for 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED (07468124)
- More for 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED (07468124)
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) |
---|---|---|---|
07 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
01 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
03 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
01 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
12 Nov 2019 | AD01 | Registered office address changed from 60 Sandford Road Bromley Kent BR2 9AN United Kingdom to 39 the Alders West Wickham Kent BR4 9PG on 12 November 2019 | |
11 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
03 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
13 May 2018 | AP03 | Appointment of Mr Andrew Lidstone as a secretary on 11 May 2018 | |
13 May 2018 | TM02 | Termination of appointment of Rowena Mary Mafham as a secretary on 11 May 2018 | |
13 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
02 Jan 2018 | AR01 | Annual return made up to 13 December 2015 with full list of shareholders | |
02 Jan 2018 | AR01 | Annual return made up to 13 December 2014 with full list of shareholders | |
02 Jan 2018 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
02 Jan 2018 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
02 Jan 2018 | AP01 | Appointment of Doctor Elizabeth Anne Goddard as a director on 11 January 2012 |