Advanced company searchLink opens in new window

THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED

Company number 04441961

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)
26 Jun 2018 PSC08 Notification of a person with significant control statement
14 Jun 2018 AP01 Appointment of Mr Craig Stevens as a director on 13 June 2018
14 Jun 2018 PSC07 Cessation of Howard Duncan Philip Greeb as a person with significant control on 13 June 2018
14 Jun 2018 TM01 Termination of appointment of Howard Duncan Phillip Green as a director on 13 June 2018
23 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
04 May 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018
04 May 2018 TM02 Termination of appointment of Margaret Taylor as a secretary on 23 April 2018
04 May 2018 CH01 Director's details changed for Mr Howard Duncan Phillip Green on 23 April 2018
04 May 2018 AD01 Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018
03 Oct 2017 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
18 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
18 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Apr 2015 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 6
18 Apr 2015 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 18 April 2015
18 Apr 2015 RT01 Administrative restoration application
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 AAMD Amended accounts made up to 31 May 2012
29 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 60
24 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012