Advanced company searchLink opens in new window

SANDGATE FLATS LIMITED

Company number 00568600

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)
28 Apr 2019 CH01 Director's details changed for Mr Barry Patrick Walsh on 26 April 2019
19 Oct 2018 AP01 Appointment of Mr Barry Patrick Walsh as a director on 10 October 2018
24 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
02 Dec 2016 TM01 Termination of appointment of Colin Walter Cosham as a director on 25 November 2016
02 Dec 2016 AA Micro company accounts made up to 30 September 2016
23 Nov 2016 AP01 Appointment of Ms Natasha Emilia Mirghani as a director on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Sarah Anne Lambert as a director on 23 November 2016
23 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
05 Jan 2016 AP01 Appointment of Mr Andrew Taylor as a director on 30 September 2015
23 Dec 2015 AA Micro company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Sep 2014 TM01 Termination of appointment of Christian William Mitchell as a director on 12 September 2014
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 AD02 Register inspection address has been changed from Church Park Barn Penwarne Lane Mevagissey St. Austell Cornwall PL26 6PG England to Sandgate Portsmouth Road Esher Surrey KT10 9JF
28 Jul 2014 AP01 Appointment of Ms Sarah Anne Lambert as a director on 28 July 2014
24 Jul 2014 AD01 Registered office address changed from 3 Sandgate Portsmouth Road Esher Surrey KT10 9JF to Garden Flat B Sandgate Portsmouth Road Esher Surrey KT10 9JF on 24 July 2014
23 Jul 2014 AP01 Appointment of Mr Colin Walter Cosham as a director on 23 July 2014
23 Jul 2014 AP01 Appointment of Mr Andrew John Taylor as a director on 23 July 2014
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jun 2014 TM01 Termination of appointment of Gillian Grundy as a director
16 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Sep 2013 AD02 Register inspection address has been changed