Advanced company searchLink opens in new window

SANDOWN MOTORS LIMITED

Company number 08657001

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)
01 Mar 2024 AP01 Appointment of Claire Elizabeth Mcroberts as a director on 30 January 2024
01 Mar 2024 TM01 Termination of appointment of Diane Gillespie as a director on 30 January 2024
08 Feb 2024 TM01 Termination of appointment of Shayna Jenna Mcallister as a director on 29 January 2024
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
26 Jun 2023 TM01 Termination of appointment of Peter Mcallister Todd as a director on 16 June 2023
26 Jun 2023 AP01 Appointment of Diane Gillespie as a director on 16 June 2023
08 Nov 2022 MR01 Registration of charge 086570010004, created on 7 November 2022
19 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
27 Sep 2021 AD01 Registered office address changed from Mercedes-Benz of Poole Holes Bay Road Poole BH15 2BD to 1 Holes Bay Road Poole BH15 2BD on 27 September 2021
27 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
17 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
11 Nov 2020 AAMD Amended group of companies' accounts made up to 31 December 2019
28 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
26 Jun 2020 MR01 Registration of charge 086570010003, created on 22 June 2020
24 Mar 2020 AP01 Appointment of Peter Mcallister Todd as a director on 23 March 2020
24 Mar 2020 AP01 Appointment of Shayna Jenna Mcallister as a director on 23 March 2020
07 Jan 2020 SH20 Statement by Directors
07 Jan 2020 SH19 Statement of capital on 7 January 2020
  • GBP 1,000
07 Jan 2020 CAP-SS Solvency Statement dated 07/11/19
07 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share capital A.c and share prem A.c 07/11/2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
09 Sep 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / gavin alan mcallister