Advanced company searchLink opens in new window

SEXTONS GROUP LIMITED

Company number 02608670

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)
11 Mar 1996 287 Registered office changed on 11/03/96 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA
15 Jun 1995 225(1) Accounting reference date extended from 30/06 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/06 to 31/12
22 May 1995 363s Return made up to 08/05/95; no change of members
28 Mar 1995 AA Accounts for a small company made up to 2 July 1994
26 Oct 1994 287 Registered office changed on 26/10/94 from: 328/334 old york road wandsworth london SW18 1SS
09 Jun 1994 363s Return made up to 08/05/94; full list of members
16 May 1994 288 New director appointed
04 May 1994 AA Full accounts made up to 3 July 1993
15 Jul 1993 363s Return made up to 08/05/93; no change of members
07 Jul 1993 AUD Auditor's resignation
26 Mar 1993 AA Full accounts made up to 4 July 1992
19 Mar 1993 88(3) Particulars of contract relating to shares
19 Mar 1993 88(2)O Ad 01/07/91--------- £ si 1400@1
18 Feb 1993 88(2)P Ad 01/07/91--------- £ si 1400@1
14 Sep 1992 363x Return made up to 08/05/92; full list of members
24 Jul 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 1991 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 Jul 1991 123 £ nc 100/500000 21/06/91
24 Jul 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 Jul 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
24 Jul 1991 287 Registered office changed on 24/07/91 from: 110 whitchurch rd cardiff CF4 3LY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/07/91 from: 110 whitchurch rd cardiff CF4 3LY
24 Jul 1991 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
27 Jun 1991 CERTNM Company name changed staffson LIMITED\certificate issued on 28/06/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed staffson LIMITED\certificate issued on 28/06/91
08 May 1991 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation