Advanced company searchLink opens in new window

201 SANDGATE ROAD LIMITED

Company number 04761458

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)
02 Apr 2024 CH01 Director's details changed for Ms Helen Trejor on 2 April 2024
22 Mar 2024 AD01 Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS England to 30 Cheriton High Street Folkestone CT19 4ET on 22 March 2024
22 Mar 2024 AP01 Appointment of Ms Helen Trejor as a director on 10 March 2024
22 Mar 2024 TM01 Termination of appointment of Hannah Louise Clewley as a director on 23 January 2024
22 Mar 2024 TM01 Termination of appointment of Alison Mary Barnes as a director on 15 March 2024
22 Mar 2024 AA Micro company accounts made up to 31 December 2023
19 Dec 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
12 May 2023 AD01 Registered office address changed from 1 West Terrace Folkestone CT20 1RR England to 22 Cheriton Gardens Folkestone CT20 2AS on 12 May 2023
28 Sep 2022 AA Micro company accounts made up to 31 May 2022
05 Sep 2022 CH01 Director's details changed for Miss Hannah Luoise Clewley on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to 1 West Terrace Folkestone CT20 1RR on 5 September 2022
27 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
26 May 2022 CH01 Director's details changed for Mrs Nesibe Sebnem Eralp on 26 May 2022
25 May 2022 TM01 Termination of appointment of Clive Robert Kentish as a director on 21 May 2022
25 May 2022 AP01 Appointment of Ms Alison Mary Barnes as a director on 21 May 2022
07 Jan 2022 AA Micro company accounts made up to 31 May 2021
02 Sep 2021 AP01 Appointment of Mr Clive Robert Kentish as a director on 28 August 2021
02 Sep 2021 AP01 Appointment of Mrs Nesibe Sebnem Eralp as a director on 28 August 2021
30 Jun 2021 TM01 Termination of appointment of David Jacques Lawson as a director on 28 June 2021
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 May 2020
01 Apr 2021 AD01 Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 1 April 2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 8