Advanced company searchLink opens in new window

SANDGATE HOMES LTD

Company number 09091774

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)
24 Apr 2024 MR01 Registration of charge 090917740003, created on 24 April 2024
04 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That all decisions and actions undertaken by a sole director of the company to date, be ratified, confirmed and approved pursuant to section 239 of the companies act 2006 28/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2024 AD01 Registered office address changed from Grafton Cottage the Esplanade Sandgate Folkestone CT20 3DP England to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 1 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
17 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
10 Mar 2023 PSC04 Change of details for Mr Guy Laurence Hammond as a person with significant control on 2 March 2023
09 Mar 2023 PSC04 Change of details for Mrs Patience Hammond as a person with significant control on 2 March 2023
09 Mar 2023 CH01 Director's details changed for Mr Guy Laurence Hammond on 2 March 2023
02 Mar 2023 PSC04 Change of details for Mr Guy Laurence Hammond as a person with significant control on 2 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Guy Laurence Hammond on 2 March 2023
08 Feb 2023 PSC04 Change of details for Mrs Patience Hammond as a person with significant control on 20 October 2022
08 Feb 2023 PSC04 Change of details for Mr Guy Laurence Hammond as a person with significant control on 20 October 2022
08 Feb 2023 CH01 Director's details changed for Mr Guy Laurence Hammond on 20 October 2022
06 Feb 2023 PSC01 Notification of Patience Hammond as a person with significant control on 20 October 2022
06 Feb 2023 PSC01 Notification of Guy Laurence Hammond as a person with significant control on 20 October 2022
06 Feb 2023 PSC07 Cessation of Nicholas Brown as a person with significant control on 20 October 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Nov 2022 MR04 Satisfaction of charge 090917740002 in full
01 Nov 2022 MR04 Satisfaction of charge 090917740001 in full
28 Oct 2022 AD01 Registered office address changed from Unit 39 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England to Grafton Cottage the Esplanade Sandgate Folkestone CT20 3DP on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of Nicholas Brown as a director on 20 October 2022
28 Oct 2022 AP01 Appointment of Mr Guy Laurence Hammond as a director on 20 October 2022