- Company Overview for SANDYCOMBE PROPERTIES LIMITED (02190633)
- Filing history for SANDYCOMBE PROPERTIES LIMITED (02190633)
- People for SANDYCOMBE PROPERTIES LIMITED (02190633)
- More for SANDYCOMBE PROPERTIES LIMITED (02190633)
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) |
---|---|---|---|
05 Sep 2011 | CH01 | Director's details changed for Mrs Margaret Anne Lanning on 13 July 2011 | |
15 Aug 2011 | AP01 | Appointment of Garth Milton Singleton as a director | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Angela Caroline Grove on 13 July 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Victor Sidney Ient on 30 June 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Martin Neil Smith on 30 June 2010 | |
03 Sep 2010 | CH04 | Secretary's details changed for Rpd Registrars Limited on 30 June 2010 | |
17 Aug 2010 | AP01 | Appointment of John Alan Burke as a director | |
12 Aug 2010 | TM01 | Termination of appointment of Elizabeth Webb as a director | |
28 Jul 2010 | TM02 | Termination of appointment of Rpd Registrars Limited as a secretary | |
21 Jul 2010 | AD01 | Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 21 July 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | TM01 | Termination of appointment of Richard Cattermole as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Edward Gibbs as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Andrew Norris as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Gary Hunt as a director | |
23 Sep 2009 | 363a | Return made up to 13/07/09; full list of members | |
18 Sep 2009 | 288a | Director appointed edward hugh gibbs | |
20 Aug 2009 | 288a | Director appointed margaret anne lanning | |
20 Aug 2009 | 288a | Director appointed martin neil smith | |
20 Aug 2009 | 288a | Director appointed victor sidney ient | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |