Advanced company searchLink opens in new window

SANDOWN HOUSE CROWBOROUGH LIMITED

Company number 03827384

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)
25 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
19 Dec 2014 AP01 Appointment of Mrs Hazel Demade Le Port as a director on 17 December 2014
17 Nov 2014 AA Micro company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
29 Aug 2014 TM01 Termination of appointment of Dorothy Eleanor Reay as a director on 12 August 2014
28 Mar 2014 AD01 Registered office address changed from C/O Scribe Property Management Harts Cottage Stonehurst Lane Five Ashes Mayfield Eastsussex TN20 6LL on 28 March 2014
28 Mar 2014 TM02 Termination of appointment of Kevin Jones as a secretary
30 Jan 2014 AP01 Appointment of Mr John Joseph Cristal as a director
22 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
12 Dec 2013 TM01 Termination of appointment of Penelope Feast as a director
21 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
08 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
06 Sep 2012 TM01 Termination of appointment of Jean Reeves as a director
28 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
24 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
01 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Penelope Jane Feast on 1 August 2011
25 Jan 2011 AA Total exemption full accounts made up to 30 September 2010
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Jean Elsie Freda Reeves on 18 August 2010
19 Aug 2010 CH01 Director's details changed for Joan Rosemary Liley on 18 August 2010
19 Aug 2010 CH01 Director's details changed for Iris Joyce Mary Evershed on 18 August 2010
19 Aug 2010 CH01 Director's details changed for Penelope Jane Feast on 18 August 2010
27 Jan 2010 AA Total exemption full accounts made up to 30 September 2009
19 Aug 2009 363a Return made up to 18/08/09; full list of members