SIXPENNY LIMITED

04367694
THE OLD RAILWAY STATION, THE OLD STATION NURSERY 7 PARK ROAD FARINGDON OXFORDSHIRE SN7 7BP

Documents

Documents
Date Category Description Pages
27 Jun 2024 officers Change of particulars for director (Ms Sarah Jane Steel) 2 Buy now
07 Jun 2024 officers Change of particulars for director (Mr Andrew David Taylor) 2 Buy now
07 Jun 2024 officers Appointment of director (Mr Andrew David Taylor) 2 Buy now
06 Jun 2024 officers Appointment of director (Ms Adelle Louise Taylor) 2 Buy now
16 Jan 2024 accounts Annual Accounts 11 Buy now
16 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 41 Buy now
16 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
16 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
26 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 mortgage Registration of a charge 88 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2022 accounts Annual Accounts 10 Buy now
10 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 38 Buy now
10 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
10 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
08 Apr 2022 officers Appointment of corporate secretary (Higgs Secretarial Limited) 2 Buy now
11 Jan 2022 resolution Resolution 1 Buy now
11 Jan 2022 incorporation Memorandum Articles 11 Buy now
23 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2021 officers Termination of appointment of director (Katie Jane Easter) 1 Buy now
23 Dec 2021 officers Appointment of director (Sarah Jane Steel) 2 Buy now
23 Dec 2021 officers Appointment of director (Mr Sylvain Forestier) 2 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 5 Buy now
15 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 5 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 5 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 officers Change of particulars for director (Mrs Katie Jane Easter) 2 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 accounts Annual Accounts 5 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 5 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 3 Buy now
12 Feb 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Simon David Easter) 1 Buy now
02 Nov 2015 mortgage Registration of a charge 43 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 accounts Annual Accounts 3 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
17 Oct 2012 accounts Annual Accounts 3 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 3 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 accounts Annual Accounts 3 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Change of particulars for director (Mrs Katie Jane Easter) 2 Buy now
12 Nov 2009 accounts Annual Accounts 3 Buy now
05 Mar 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
24 Sep 2008 accounts Annual Accounts 3 Buy now
13 Jun 2008 accounts Annual Accounts 7 Buy now
04 Mar 2008 annual-return Return made up to 06/02/08; full list of members 3 Buy now
04 Mar 2008 officers Appointment terminated secretary katie easter 1 Buy now
01 Feb 2008 officers New secretary appointed 2 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
20 Feb 2007 annual-return Return made up to 06/02/07; full list of members 7 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: jasmine house 23A south street aldbourne wiltshire SN8 2DW 1 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
14 Feb 2006 annual-return Return made up to 06/02/06; full list of members 7 Buy now
06 Jul 2005 accounts Annual Accounts 6 Buy now
14 Mar 2005 annual-return Return made up to 06/02/05; full list of members 7 Buy now
03 Mar 2004 annual-return Return made up to 06/02/04; full list of members 7 Buy now
22 Dec 2003 accounts Annual Accounts 6 Buy now
12 Aug 2003 accounts Annual Accounts 5 Buy now
08 Apr 2003 accounts Accounting reference date shortened from 28/02/03 to 31/08/02 1 Buy now
04 Mar 2003 annual-return Return made up to 06/02/03; full list of members 7 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH 1 Buy now
06 Feb 2002 incorporation Incorporation Company 14 Buy now