Advanced company searchLink opens in new window

SANDHURST REAL ESTATE LIMITED

Company number 07245457

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 PSC01 Notification of Jitendra Kumar as a person with significant control on 6 April 2016
14 Jul 2017 AD01 Registered office address changed from 3 the Old Forge Chevening Road Chipstead Sevenoaks Kent TN13 2RY to 14 Tarland House Bayhall Road Tunbridge Wells TN2 4TP on 14 July 2017
14 Jul 2017 CS01 Confirmation statement made on 6 May 2017 with updates
14 Jul 2017 PSC01 Notification of Patrick Henchoz as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
01 Oct 2013 MR01 Registration of charge 072454570001
01 Oct 2013 MR01 Registration of charge 072454570002
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
10 Jan 2013 AP03 Appointment of Mr David John Wilson as a secretary
09 Jan 2013 TM01 Termination of appointment of David Wilson as a director
09 Jan 2013 TM02 Termination of appointment of Geoffrey Matthews as a secretary
31 Oct 2012 CH03 Secretary's details changed for Geoffrey Matthews on 29 October 2012
24 Oct 2012 AD01 Registered office address changed from Billy Bucks Barn Tudeley Road Tonbridge Kent TN11 0NW England on 24 October 2012
04 Sep 2012 AP01 Appointment of Mr Patrick Henchoz as a director
04 Sep 2012 AP01 Appointment of Jitendra Kumar as a director