Advanced company searchLink opens in new window

SAXTON BAMPFYLDE HEVER LIMITED

Company number 02018211

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)
02 Feb 2018 TM01 Termination of appointment of James Daniel Kempton as a director on 7 November 2017
20 Nov 2017 AP03 Appointment of Mrs Kirsten Louise Brooks as a secretary on 20 November 2017
20 Nov 2017 TM02 Termination of appointment of James Daniel Kempton as a secretary on 20 November 2017
20 Oct 2017 AP01 Appointment of Kate Victoria Ludlow as a director on 12 October 2017
20 Oct 2017 AP01 Appointment of Mr Hamish Laing as a director on 12 October 2017
27 Jun 2017 AA Accounts for a small company made up to 30 September 2016
15 Mar 2017 TM01 Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
02 Feb 2017 AP01 Appointment of Ms Larissa Joy as a director on 1 March 2016
08 Feb 2016 AA Full accounts made up to 30 September 2015
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,001
14 Sep 2015 AD01 Registered office address changed from 35 Old Queen Street London SW1H 9JA to 9 Savoy Street London WC2E 7EG on 14 September 2015
01 Jul 2015 TM01 Termination of appointment of Deborah Jane Loudon as a director on 30 June 2015
25 Jun 2015 AA Full accounts made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,001
18 Dec 2014 AP01 Appointment of Mr Peter David Stevenson as a director on 2 October 2014
18 Dec 2014 AP01 Appointment of Rachel Hubbard as a director on 2 July 2014
16 Aug 2014 MR01 Registration of charge 020182110007
15 Aug 2014 MEM/ARTS Memorandum and Articles of Association
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,001
09 Jun 2014 AP01 Appointment of Mrs Deborah Loudon as a director on 24 February 2014
09 Jun 2014 AP01 Appointment of Mr Jonathan Morgan as a director on 24 February 2014
06 Feb 2014 AA Group of companies' accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders