Advanced company searchLink opens in new window

SANDPIPER COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED

Company number 04137388

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)
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
08 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11
18 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 11
30 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11
13 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
10 May 2013 AP01 Appointment of Mrs. Hilary Claire Grundy as a director
23 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
05 Oct 2012 AD01 Registered office address changed from 22a Victoria Parade Torquay Devon TQ1 2BB on 5 October 2012
05 Oct 2012 TM02 Termination of appointment of Carrick Johnson as a secretary
12 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
14 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Peter Small on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Leslie Reginald Grundy on 19 January 2010
19 Jan 2010 CH01 Director's details changed for David George Ernest Rhodes on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Heather Margaret Lawther on 19 January 2010
21 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
02 Jul 2009 288b Appointment terminated director lucy butt
21 Jan 2009 363a Return made up to 09/01/09; full list of members