- Company Overview for SANDMOOR LANE FLATS LIMITED (01026982)
- Filing history for SANDMOOR LANE FLATS LIMITED (01026982)
- People for SANDMOOR LANE FLATS LIMITED (01026982)
- More for SANDMOOR LANE FLATS LIMITED (01026982)
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 Nov 2021 | TM01 | Termination of appointment of Murray Burke as a director on 30 November 2021 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 5 April 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
23 Jul 2020 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to PO Box M1 3HY Boulton House 17-21 Chorlton Street Manchester M1 3HY on 23 July 2020 | |
25 Jun 2020 | TM02 | Termination of appointment of J H Watson Property Management Ltd as a secretary on 25 June 2020 | |
25 Jun 2020 | TM02 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 25 June 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
24 Sep 2019 | AP04 | Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mrs Anita Zena Solomon on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Michael Masser on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Hedley Manton on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Calvin Lewis on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mrs Pearl Green on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Murray Burke on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mrs Annetta Bickler on 25 June 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Sybil Reiss as a director on 9 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
31 Jan 2019 | AP01 | Appointment of Penelope Jane Fearn as a director on 30 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Jacqueline Myers as a director on 30 January 2019 | |
31 Jan 2019 | AP03 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 30 January 2019 | |
31 Jan 2019 | TM02 | Termination of appointment of Alexander Daniel Noteman as a secretary on 30 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Stanley Bobbie Caplin as a director on 10 January 2019 | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 5 April 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Barbara Thompson as a director on 12 February 2018 |