Advanced company searchLink opens in new window

SANDROCKS LODGE DEVELOPMENTS LIMITED

Company number 09837490

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
16 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
05 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
05 Nov 2021 PSC01 Notification of Adam Barker as a person with significant control on 4 January 2021
04 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Adam Bernard Barker on 4 January 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
03 Dec 2020 AD01 Registered office address changed from C/O a Barker 4 West Street Ditchling Hassocks East Sussex BN6 8TS England to 3 High Street Ditchling Hassocks East Sussex BN6 8SY on 3 December 2020
30 Nov 2020 AA Micro company accounts made up to 30 April 2019
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
26 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
12 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
14 Aug 2018 TM01 Termination of appointment of Christopher Michael David Davenport as a director on 14 August 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Apr 2018 SH08 Change of share class name or designation
27 Mar 2018 SH08 Change of share class name or designation
27 Mar 2018 SH08 Change of share class name or designation
27 Mar 2018 SH08 Change of share class name or designation
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 4
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 3