- Company Overview for SANIBEL INVESTMENTS LIMITED (02329267)
- Filing history for SANIBEL INVESTMENTS LIMITED (02329267)
- People for SANIBEL INVESTMENTS LIMITED (02329267)
- Charges for SANIBEL INVESTMENTS LIMITED (02329267)
- More for SANIBEL INVESTMENTS LIMITED (02329267)
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 |