Advanced company searchLink opens in new window

SANDHURST COURT LIMITED

Company number 03149812

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)
11 Mar 2024 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 5 March 2024
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
06 Feb 2024 CH01 Director's details changed for Jennifer Doreen Steele on 1 January 2024
06 Feb 2024 CH01 Director's details changed for Jennifer Doreen Steele on 6 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 AP01 Appointment of Mr Peter Mcpherson as a director on 29 August 2023
13 Sep 2023 CH04 Secretary's details changed for Crabtree Pm Limited on 12 September 2023
13 Sep 2023 CH01 Director's details changed for Mr Kyren Routledge on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
07 Aug 2023 AP01 Appointment of Mr Kyren Routledge as a director on 12 July 2023
10 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 TM01 Termination of appointment of Eithna Marie Keating as a director on 18 March 2021
29 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 47
15 Oct 2019 TM01 Termination of appointment of Patrick Mossop as a director on 14 October 2019
08 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 AP01 Appointment of Mr Gaurav Joshi as a director on 26 November 2018
27 Nov 2018 TM01 Termination of appointment of Katherine Elisabeth Aram as a director on 26 November 2018