Advanced company searchLink opens in new window

SANIBEL INVESTMENTS LIMITED

Company number 02329267

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)
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
01 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
03 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
09 Jun 2022 CH01 Director's details changed for Mr Richard Simon Gray on 1 June 2022
09 Jun 2022 CH01 Director's details changed for Miss Stephanie Louise Gray on 1 June 2022
11 May 2022 PSC04 Change of details for Mrs Gillian Margaret Gray as a person with significant control on 6 April 2016
11 May 2022 PSC04 Change of details for Mr Michael John Gray as a person with significant control on 6 April 2016
16 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
25 Feb 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 25 February 2021
24 Feb 2021 MR04 Satisfaction of charge 1 in full
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
03 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
01 Jul 2019 PSC04 Change of details for Mrs Gillian Margaret Gray as a person with significant control on 6 April 2019
27 Jun 2019 PSC04 Change of details for Mr Michael John Gray as a person with significant control on 4 February 2019
27 Jun 2019 PSC04 Change of details for Mrs Gillian Margaret Gray as a person with significant control on 6 April 2016
27 Jun 2019 PSC04 Change of details for Mr Michael John Gray as a person with significant control on 6 April 2016
26 Jun 2019 CH01 Director's details changed for Gillian Margaret Gray on 4 February 2019
26 Jun 2019 CH01 Director's details changed for Mr Michael John Gray on 4 February 2019
26 Jun 2019 PSC04 Change of details for Mrs Gillian Margaret Gray as a person with significant control on 4 February 2019
26 Jun 2019 PSC04 Change of details for Mr Michael John Gray as a person with significant control on 4 February 2019