Advanced company searchLink opens in new window

SANDY RIVER HEIGHTS LIMITED

Company number 10146741

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)
18 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
28 Oct 2021 PSC04 Change of details for Dylan Thomas Schaeffer as a person with significant control on 28 October 2021
26 Jul 2021 TM01 Termination of appointment of Matilda Florence May Carter Phillips as a director on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from Flat 6 43a St. James's Street Walthamstow London E17 7PJ England to 65 Station Road Terrington St. Clement King's Lynn PE34 4PL on 26 July 2021
26 Jul 2021 AP01 Appointment of Isa Michelle Gingell as a director on 26 July 2021
26 Jul 2021 PSC01 Notification of Isa Michelle Gingell as a person with significant control on 26 July 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
26 Jul 2021 PSC07 Cessation of Matilda Florence May Carter Phillips as a person with significant control on 26 July 2021
14 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Mar 2021 PSC01 Notification of Matilda Florence May Carter Phillips as a person with significant control on 29 March 2021
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
18 Mar 2020 PSC04 Change of details for Dylan Thomas Schaeffer as a person with significant control on 18 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 100
04 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
04 Mar 2020 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Jul 2018 AD01 Registered office address changed from 6 Milburn Road Gillingham ME7 1PH England to Flat 6 43a St. James's Street Walthamstow London E17 7PJ on 5 July 2018