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)
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
19 Dec 2017 AP03 Appointment of Mr Alexander Daniel Noteman as a secretary on 13 December 2017
19 Dec 2017 AD01 Registered office address changed from 74 Sandmoor Lane Leeds West Yorkshire LS17 7EA to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 19 December 2017
18 Dec 2017 TM02 Termination of appointment of Deanne Stephanie Hall as a secretary on 13 December 2017
18 Dec 2017 TM02 Termination of appointment of Pamela Ruth Masser as a secretary on 13 December 2017
01 Dec 2017 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 4 January 2017
19 Oct 2017 AA Accounts for a dormant company made up to 5 April 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
16 Sep 2016 AP01 Appointment of Mrs Annetta Bickler as a director on 25 August 2016
16 Sep 2016 TM01 Termination of appointment of Harold Bickler as a director on 17 January 2016
12 Jan 2016 AP03 Appointment of Mrs Pamela Ruth Masser as a secretary on 10 January 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12
11 Dec 2015 TM02 Termination of appointment of Myra Naomi Hurst as a secretary on 25 October 2015
18 Nov 2015 TM01 Termination of appointment of Myra Naomi Hurst as a director on 25 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 5 April 2015
06 Aug 2015 AP01 Appointment of Michael Masser as a director on 20 July 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 12
16 Aug 2014 AA Total exemption small company accounts made up to 5 April 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 12
08 Jan 2014 TM01 Termination of appointment of Frederick Williams as a director
06 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 5 April 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders