Advanced company searchLink opens in new window

SANTOY FREEHOLD LIMITED

Company number 11168745

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)
14 Aug 2024 AA Micro company accounts made up to 31 January 2024
13 Feb 2024 AP03 Appointment of Foxes Property Management Limited as a secretary on 1 February 2024
23 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Aug 2023 CH01 Director's details changed
21 Mar 2023 TM01 Termination of appointment of Oliver James Webb as a director on 21 March 2023
20 Mar 2023 TM01 Termination of appointment of Andrew James Meyrick as a director on 20 March 2023
16 Mar 2023 AP01 Appointment of Mr Brian Victor Leader-Cramer as a director on 16 March 2023
31 Jan 2023 AD01 Registered office address changed from C/O A.Ferguson Associates Alum House 5 Alum Chine Road Bournemouth BH4 8DT England to Foxes Property Management 6 Poole Hill Bournemouth Dorset BH2 5PS on 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
23 Dec 2022 SH02 Sub-division of shares on 21 November 2022
14 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 21/11/2022
16 Aug 2022 AD01 Registered office address changed from 8 Mount Grace Drive Poole BH14 8NB England to C/O A.Ferguson Associates Alum House 5 Alum Chine Road Bournemouth BH4 8DT on 16 August 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
22 Nov 2021 AD01 Registered office address changed from 302 Charminster Road Bournemouth Dorset BH8 9RU United Kingdom to 8 Mount Grace Drive Poole BH14 8NB on 22 November 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
24 Sep 2021 PSC08 Notification of a person with significant control statement
10 Sep 2021 PSC07 Cessation of Oliver James Webb as a person with significant control on 9 February 2018
10 Sep 2021 PSC07 Cessation of Harold George Ivie as a person with significant control on 9 February 2018
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 9
13 Aug 2021 AP01 Appointment of Mr Andrew James Meyrick as a director on 2 August 2021
27 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
27 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 6