Advanced company searchLink opens in new window

SANDFORD CLOSE MANAGEMENT CO. LIMITED

Company number 01508197

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)
28 Nov 2024 AP01 Appointment of Dr Felipe Ossa as a director on 28 June 2024
30 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
30 Sep 2024 TM02 Termination of appointment of Elyas Oliver Muhammad Amin as a secretary on 1 June 2024
30 Sep 2024 AP01 Appointment of Mr Elyas Oliver Muhammad Amin as a director on 1 July 2024
30 Sep 2024 AP04 Appointment of Southside Property Management Services Ltd as a secretary on 1 June 2024
30 Sep 2024 AD01 Registered office address changed from Flat 2, 72 the Avenue Beckenham Kent BR3 5ES England to 29-31 Leith Hill Orpington BR5 2RS on 30 September 2024
05 Sep 2023 CH01 Director's details changed for Mr Sharanjit Sura on 5 September 2023
05 Sep 2023 AA Micro company accounts made up to 31 July 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
27 Feb 2023 CH03 Secretary's details changed for Mr Elyas Oliver Muhammad Amin on 27 February 2023
13 Feb 2023 PSC08 Notification of a person with significant control statement
13 Feb 2023 AP03 Appointment of Mr Elyas Oliver Muhammad Amin as a secretary on 1 February 2023
12 Feb 2023 TM01 Termination of appointment of Steven John Hilleard as a director on 1 February 2023
12 Feb 2023 PSC07 Cessation of Steven John Hilleard as a person with significant control on 1 February 2023
12 Feb 2023 AD01 Registered office address changed from Unit 100 89 Sidcup High Street Sidcup Kent DA14 6DW England to Flat 2, 72 the Avenue Beckenham Kent BR3 5ES on 12 February 2023
29 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 July 2022
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 July 2021
08 Dec 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
09 Oct 2020 CH01 Director's details changed for Mr Steven John Hilleard on 30 September 2019
09 Oct 2020 PSC04 Change of details for Mr Steven John Hilleard as a person with significant control on 30 September 2019
08 Oct 2020 AD01 Registered office address changed from C/O Mr S Hilleard 257 Croydon Road Beckenham Kent BR3 3PS to Unit 100 89 Sidcup High Street Sidcup Kent DA14 6DW on 8 October 2020
16 Jul 2020 AA Micro company accounts made up to 31 July 2019