Advanced company searchLink opens in new window

SANDGATE HERITAGE TRUST LIMITED

Company number 01645228

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)
18 May 2021 TM01 Termination of appointment of Zoe Sproson Varian as a director on 25 April 2021
05 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
05 Nov 2020 PSC01 Notification of Melanie Jane Chalk as a person with significant control on 1 June 2020
09 Sep 2020 TM01 Termination of appointment of John Richard Cutmore as a director on 1 December 2019
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2019 PSC01 Notification of Zoe Sproson Varian as a person with significant control on 2 November 2019
28 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 28 November 2019
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
15 Nov 2019 AP01 Appointment of Mr Peter Robert Savage as a director on 5 June 2019
13 Nov 2019 CH01 Director's details changed for John Richard Cutmore on 11 November 2019
13 Nov 2019 TM01 Termination of appointment of James Henry Sayers as a director on 30 January 2019
17 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
14 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
23 Jun 2016 AP01 Appointment of Ms Melanie Chalk as a director on 26 September 2015
04 Dec 2015 AR01 Annual return made up to 1 November 2015 no member list
04 Dec 2015 TM01 Termination of appointment of Hilary Margaret Tolputt as a director on 7 May 2015
22 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
02 Dec 2014 AAMD Amended total exemption full accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 1 November 2014 no member list
28 Nov 2014 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to 127 High Street Hythe Kent CT21 5JJ on 28 November 2014