Advanced company searchLink opens in new window

THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED

Company number 09820629

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)
15 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Dec 2021 AD01 Registered office address changed from 5 Timber Close Timber Close Bramham Wetherby LS23 6TZ England to 3 Timber Close Bramham Wetherby LS23 6TZ on 13 December 2021
13 Dec 2021 TM01 Termination of appointment of Jon David Newall as a director on 30 November 2021
19 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
09 Aug 2021 TM01 Termination of appointment of Sarah Betts as a director on 1 August 2021
13 Jan 2021 AA Micro company accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 TM01 Termination of appointment of Daniel Warden as a director on 31 October 2019
07 Nov 2019 CH01 Director's details changed for Mrs Alison Jayne Evans on 31 October 2019
13 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 October 2018
02 Apr 2019 PSC08 Notification of a person with significant control statement
02 Apr 2019 PSC07 Cessation of Merlion Capital Holdings Ltd as a person with significant control on 20 September 2018
01 Feb 2019 CH01 Director's details changed for Mr Daniel Warden on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Mr Jon Newall on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Mr Michael Cotler on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Mrs Alison Jayne Evans on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Mrs Sarah Betts on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from 37 Jewry Street Winchester Hampshire SO23 8RY United Kingdom to 5 Timber Close Timber Close Bramham Wetherby LS23 6TZ on 1 February 2019
31 Oct 2018 RP04AP01 Second filing for the appointment of J Newall as a director
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates