Advanced company searchLink opens in new window

SANDY BALLS ESTATE LIMITED

Company number 00631600

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)
11 Jan 2017 TM01 Termination of appointment of Richard Piers Westlake as a director on 9 January 2017
11 Jan 2017 TM01 Termination of appointment of Michael Stone as a director on 9 January 2017
11 Jan 2017 TM01 Termination of appointment of Hayley Ruth Mary Quinn as a director on 9 January 2017
11 Jan 2017 AP01 Appointment of Mr Carl Anthony Castledine as a director on 9 January 2017
11 Jan 2017 TM01 Termination of appointment of Iain Brendan Brown as a director on 9 January 2017
11 Jan 2017 AP01 Appointment of Mr Neill Timothy Ryder as a director on 9 January 2017
11 Jan 2017 AP01 Appointment of Mr Gregory Lashley as a director on 9 January 2017
11 Jan 2017 AD01 Registered office address changed from Sandy Balls Estate Office Godshill Fordingbridge Hampshire SP6 2JZ to Imex, 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 11 January 2017
11 Jan 2017 MR04 Satisfaction of charge 7 in full
11 Jan 2017 MR04 Satisfaction of charge 8 in full
11 Jan 2017 MR04 Satisfaction of charge 9 in full
26 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
14 Jun 2016 AA Full accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
15 Jul 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100
23 Jan 2015 AP01 Appointment of Mr Richard Piers Westlake as a director on 1 December 2014
13 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
13 Nov 2014 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Hayley Quinn Sandy Balls Estate Ltd Godshill Fordingbridge Hampshire SP6 2JZ
13 Nov 2014 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 15 October 2014
13 Nov 2014 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 15 October 2014
09 Oct 2014 TM01 Termination of appointment of Geraldine Lynden Virginia Bowen as a director on 30 September 2014
18 Aug 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 TM01 Termination of appointment of David Mace as a director