SANDFORD CLOSE MANAGEMENT CO. LIMITED
Company number 01508197
- Company Overview for SANDFORD CLOSE MANAGEMENT CO. LIMITED (01508197)
- Filing history for SANDFORD CLOSE MANAGEMENT CO. LIMITED (01508197)
- People for SANDFORD CLOSE MANAGEMENT CO. LIMITED (01508197)
- More for SANDFORD CLOSE MANAGEMENT CO. LIMITED (01508197)
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 |