- Company Overview for SANDCOURT LIMITED (02991809)
- Filing history for SANDCOURT LIMITED (02991809)
- People for SANDCOURT LIMITED (02991809)
- Registers for SANDCOURT LIMITED (02991809)
- More for SANDCOURT LIMITED (02991809)
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 |