Advanced company searchLink opens in new window

60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED

Company number 07468124

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)
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