- 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) |
---|---|---|---|
27 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 | |
04 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 22 March 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Michael John Gray as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Gillian Margaret Gray as a person with significant control on 6 April 2016 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 May 2016 | AP01 | Appointment of Mr Richard Simon Gray as a director on 4 May 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Richard Simon Gray as a director on 25 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Miss Stephanie Louise Gray as a director on 25 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Richard Simon Gray as a director on 25 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Mr Michael John Gray on 15 June 2011 |