Advanced company searchLink opens in new window

W L SANDOWN PROPERTIES LIMITED

Company number 01404957

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)
21 May 2024 AA Micro company accounts made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
08 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 December 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
04 Apr 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
25 Mar 2020 AA Micro company accounts made up to 31 December 2019
11 Apr 2019 AA Micro company accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
15 May 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 TM02 Termination of appointment of a secretary
23 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
20 Apr 2018 AD01 Registered office address changed from The White House 14 Chewton Farm Road Walkford Christchurch BH23 5QN England to The White House 14 Chewton Farm Road Walkford Christchurch Dorset BH23 5QN on 20 April 2018
20 Apr 2018 AP03 Appointment of Mr Mark Alexander Strachan Watson-Lee as a secretary
18 Apr 2018 TM02 Termination of appointment of Pamela Margaret Watson Lee as a secretary on 14 April 2018
18 Apr 2018 AP03 Appointment of Mr Mark Alexander Strachan Watson-Lee as a secretary on 14 April 2018
17 Apr 2018 AD01 Registered office address changed from Mushrooms Swains Lane Bembridge Isle of Wight PO35 5st to The White House 14 Chewton Farm Road Walkford Christchurch BH23 5QN on 17 April 2018
15 Jun 2017 AA Micro company accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
12 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,655
12 May 2016 CH03 Secretary's details changed for Mrs Pamela Margaret Watson Lee on 7 April 2016
12 May 2016 CH01 Director's details changed for Mrs Pamela Margaret Watson Lee on 7 April 2016