SANDOWN GARAGE COMPANY,LIMITED(THE)
Company number 00406833
- Company Overview for SANDOWN GARAGE COMPANY,LIMITED(THE) (00406833)
- Filing history for SANDOWN GARAGE COMPANY,LIMITED(THE) (00406833)
- People for SANDOWN GARAGE COMPANY,LIMITED(THE) (00406833)
- Charges for SANDOWN GARAGE COMPANY,LIMITED(THE) (00406833)
- More for SANDOWN GARAGE COMPANY,LIMITED(THE) (00406833)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
14 Feb 2024 | PSC02 | Notification of Granwood Ltd as a person with significant control on 24 September 2016 | |
14 Feb 2024 | PSC07 | Cessation of Denise Patricia Grannum as a person with significant control on 24 September 2016 | |
14 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
03 Jul 2023 | TM01 | Termination of appointment of Vickie Jayne Hyde as a director on 28 June 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of David William Grannum as a director on 28 June 2023 | |
03 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mrs Denise Patricia Grannum as a person with significant control on 9 June 2021 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
07 Oct 2022 | TM01 | Termination of appointment of Denise Patricia Grannum as a director on 2 September 2021 | |
06 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from Ground Floor the Black Building East Quay Wootton Bridge Ryde Isle of Wight PO33 4LA England to 68 Reading Road Wokingham RG41 1EL on 16 February 2022 | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2021 | AP01 | Appointment of Mr David William Grannum as a director on 16 September 2021 | |
18 Sep 2021 | AP01 | Appointment of Mr Philip Howard Grannum as a director on 16 September 2021 | |
18 Sep 2021 | AP01 | Appointment of Mrs Vickie Jayne Hyde as a director on 16 September 2021 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2021 | AP01 | Appointment of Mr Guy Clifton Grannum as a director on 2 September 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from Lushington Garage, Lushington Hill, Wootton Bridge Ryde Isle of Wight PO33 4RH to Ground Floor the Black Building East Quay Wootton Bridge Ryde Isle of Wight PO33 4LA on 13 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates |