Advanced company searchLink opens in new window

THE SANDS MANAGEMENT (POLZEATH) LIMITED

Company number 09244821

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)
22 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024
18 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
26 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
11 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 11 October 2022
25 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022
05 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
17 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
22 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
12 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
09 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
05 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
22 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
12 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
14 Oct 2016 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
23 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8