SANDHURST PARK FLAT MANAGEMENT COMPANY LIMITED
Company number 01617886
- Company Overview for SANDHURST PARK FLAT MANAGEMENT COMPANY LIMITED (01617886)
- Filing history for SANDHURST PARK FLAT MANAGEMENT COMPANY LIMITED (01617886)
- People for SANDHURST PARK FLAT MANAGEMENT COMPANY LIMITED (01617886)
- More for SANDHURST PARK FLAT MANAGEMENT COMPANY LIMITED (01617886)
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) |
---|---|---|---|
01 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
17 Jul 2023 | TM01 | Termination of appointment of Patricia Mary Wilson as a director on 8 March 2023 | |
06 Dec 2022 | TM01 | Termination of appointment of Ian Culbert Hazell as a director on 11 November 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
15 Oct 2019 | TM01 | Termination of appointment of Jordan Andrew Walsh as a director on 15 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Geoffrey Graham Cromack as a director on 15 October 2019 | |
06 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
08 Jul 2019 | TM01 | Termination of appointment of Daniel Vickers as a director on 8 July 2019 | |
09 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
11 Sep 2018 | TM01 | Termination of appointment of Thomas Edward Dixon as a director on 4 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Stuart Brian Dawson as a director on 4 September 2018 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from C/O the Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 14 August 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|