Advanced company searchLink opens in new window

SANDCOURT LIMITED

Company number 02991809

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)
27 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
29 Sep 2023 AD02 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA
29 Jun 2023 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 29 June 2023
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Feb 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
30 Oct 2021 AP01 Appointment of Ms Susan Hollyman as a director on 1 October 2021
28 Oct 2021 TM01 Termination of appointment of Robert Bernard Brady as a director on 1 October 2021
03 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 12 March 2020
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2020 CH02 Director's details changed for Grosvenor Administration Limited on 31 January 2020
05 Mar 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
31 Jan 2020 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Dec 2019 PSC04 Change of details for Ignasi Rubiralta Rubió as a person with significant control on 1 September 2018
08 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016