Advanced company searchLink opens in new window

SANDY WAY PROPERTY OWNERS COMPANY LIMITED

Company number 01411008

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)
24 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
12 Sep 2023 AA Total exemption full accounts made up to 2 March 2023
19 Jul 2023 AP01 Appointment of Ms Kay Valentine as a director on 19 July 2023
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
12 Oct 2022 AP01 Appointment of Miss Caroline Elizabeth Wilson as a director on 11 October 2022
12 Oct 2022 TM01 Termination of appointment of Damian Paul Dwan as a director on 11 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 2 March 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 2 March 2021
24 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 2 March 2020
29 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
07 Oct 2019 AA Total exemption full accounts made up to 2 March 2019
24 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 2 March 2018
25 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 2 March 2017
26 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
15 Sep 2016 AA Total exemption full accounts made up to 2 March 2016
14 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 14
07 Nov 2015 AP01 Appointment of Mr Christian David Heap as a director on 4 August 2015
31 Oct 2015 AP01 Appointment of Mr Jonathan Martin Austen as a director on 4 August 2015
23 Aug 2015 TM01 Termination of appointment of John Victor Millar as a director on 4 August 2015
20 Aug 2015 AA Total exemption full accounts made up to 2 March 2015
13 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 14