THE SAINSBURY ARCHIVE

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

14/07/2514 July 2025 Appointment of Dr Juliette Miriam Fritsch as a director on 2025-06-27

View Document

11/07/2511 July 2025 Appointment of Dr Adrian Mark Steel as a director on 2025-06-27

View Document

11/07/2511 July 2025 Director's details changed for Mrs Francesca Elizabeth Sainsbury Perrin on 2025-07-11

View Document

11/07/2511 July 2025 Registered office address changed from 33 Holborn Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 2025-07-11

View Document

19/06/2519 June 2025 Director's details changed for Mr Timothy Fallowfield on 2025-06-18

View Document

19/06/2519 June 2025 Secretary's details changed for Mr Timothy Fallowfield on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for David Arthur Hay on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on 2025-06-18

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of Jon William Hartland as a director on 2024-03-15

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of Judith Susan Portrait as a director on 2022-10-11

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/11/1414 November 2014 08/11/14 NO MEMBER LIST

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1311 November 2013 08/11/13 NO MEMBER LIST

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MARK LEONARD SAINSBURY

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SAINSBURY / 10/10/2012

View Document

20/12/1220 December 2012 08/11/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1121 November 2011 08/11/11 NO MEMBER LIST

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/11/1019 November 2010 08/11/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/1024 February 2010 ARTICLES OF ASSOCIATION

View Document

03/01/103 January 2010 08/11/09

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED DAVID ARTHUR HAY

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 08/11/08

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ALEXANDER JOHN SAINSBURY

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SAINSBURY OF PRESTON CANDOVER

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JUDITH SUSAN PORTRAIT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STONE

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 08/11/07

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 AUDITOR'S RESIGNATION

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 ANNUAL RETURN MADE UP TO 08/11/06

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 08/11/05

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 08/11/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 ANNUAL RETURN MADE UP TO 08/11/03

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 28/03/03 TO 28/03/04

View Document

01/08/031 August 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 28/03/03

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company