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)
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
20 Apr 2018 AP01 Appointment of Matilda Florence May Carter Phillips as a director on 20 April 2018
20 Apr 2018 TM01 Termination of appointment of Christakis Pedros Takis as a director on 20 April 2018
20 Apr 2018 TM02 Termination of appointment of Fergal Anthony Oneill as a secretary on 7 April 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 Jan 2018 AP01 Appointment of Christakis Pedros Takis as a director on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Jane Louise Shane as a director on 23 January 2018
16 Oct 2017 AP03 Appointment of Fergal Anthony Oneill as a secretary on 16 October 2017
14 Jul 2017 TM01 Termination of appointment of Fergal Anthony Oneill as a director on 14 July 2017
11 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
08 May 2017 AP01 Appointment of Fergal Anthony Oneill as a director on 5 May 2017
10 Nov 2016 AP01 Appointment of Jane Louise Shane as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Timothy John Lloyd as a director on 10 November 2016
14 Oct 2016 AD01 Registered office address changed from Suite 2049 Lordswood Industrial Estate 6-8 Revenge Road Chatham Kent ME5 8UD United Kingdom to 6 Milburn Road Gillingham ME7 1PH on 14 October 2016
26 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted