Advanced company searchLink opens in new window

SANDMOOR LANE FLATS LIMITED

Company number 01026982

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)
02 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
25 Nov 2024 TM01 Termination of appointment of Cynthia Lestner as a director on 25 November 2024
29 Aug 2024 AP01 Appointment of Mr Neil Frieze as a director on 29 August 2024
25 Aug 2024 TM01 Termination of appointment of Lucas Wayne as a director on 23 August 2024
25 Aug 2024 TM01 Termination of appointment of Pearl Green as a director on 23 August 2024
17 May 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 TM01 Termination of appointment of Anita Zena Solomon as a director on 14 May 2024
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
06 Sep 2023 AP01 Appointment of Mrs Vikki Michelle Jackson as a director on 6 September 2023
06 Sep 2023 AP01 Appointment of Mr Simon Michael Jackson as a director on 6 September 2023
19 May 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 AP01 Appointment of Mrs Angela Ruth Copitch as a director on 27 March 2023
10 Mar 2023 TM01 Termination of appointment of Michael Masser as a director on 10 March 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
17 Aug 2022 AP01 Appointment of Mr David Albert Lewis as a director on 17 August 2022
17 Aug 2022 AP01 Appointment of Ms Cynthia Lestner as a director on 17 August 2022
09 Aug 2022 AP01 Appointment of Mr Lucas Wayne as a director on 9 August 2022
21 Jul 2022 AP01 Appointment of Mr Edward Joshua Rivlin as a director on 21 July 2022
20 May 2022 TM01 Termination of appointment of Calvin Lewis as a director on 20 May 2022
19 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Mar 2022 AA01 Current accounting period shortened from 5 April 2022 to 31 March 2022
03 Feb 2022 AP03 Appointment of Mrs Ann Macalevey as a secretary on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from PO Box M1 3HY Boulton House 17-21 Chorlton Street Manchester M1 3HY England to Intercity Accommodation 21 Moor Road Far Headingley Leeds LS6 4BG on 3 February 2022
09 Dec 2021 AA Accounts for a dormant company made up to 5 April 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates