Advanced company searchLink opens in new window

SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED

Company number 02505180

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)
27 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12
23 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
15 Nov 2012 AA Total exemption full accounts made up to 30 September 2012
24 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
09 Dec 2011 AA Total exemption full accounts made up to 30 September 2011
26 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
15 Nov 2010 AA Total exemption full accounts made up to 30 September 2010
12 Nov 2010 RESOLUTIONS Resolutions
  • ELRES S366A ‐ S366A disp holding agm 08/11/2010
30 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
24 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
15 Apr 2010 AP01 Appointment of Mr Stephen Johnson as a director
15 Apr 2010 TM01 Termination of appointment of Julie Mulligan as a director
15 Apr 2010 CH04 Secretary's details changed for Amber Company Secretaries Limited on 15 April 2010
15 Dec 2009 AD01 Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 15 December 2009
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2009 363a Return made up to 23/05/09; full list of members
23 Dec 2008 288c Director's change of particulars / julie hills / 28/08/2008
18 Dec 2008 288c Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
18 Dec 2008 287 Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
07 Aug 2008 288b Appointment terminated director samir zulic
05 Jun 2008 363s Return made up to 23/05/08; full list of members