- Company Overview for SANDSTONE COURT LIMITED (03196317)
- Filing history for SANDSTONE COURT LIMITED (03196317)
- People for SANDSTONE COURT LIMITED (03196317)
- More for SANDSTONE COURT LIMITED (03196317)
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) |
---|---|---|---|
19 Oct 2017 | AD01 | Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 19 October 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
01 Mar 2017 | AA | Total exemption full accounts made up to 23 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
16 Dec 2015 | AA | Total exemption full accounts made up to 23 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
22 Apr 2015 | TM01 | Termination of appointment of Robert Riddington as a director on 13 April 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of David George Comber as a director on 28 February 2015 | |
23 Jan 2015 | AA | Total exemption full accounts made up to 23 June 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr Robert Riddington as a director on 8 December 2014 | |
05 Nov 2014 | AP01 | Appointment of Miss Mary Christine Kaffrell as a director on 6 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Timothy Richard Kaffrell as a director on 6 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Carolyn Rhoda Bolton as a director on 6 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Dr Joseph Timothy Sullivan as a director on 6 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mrs Katy Riddington as a director on 6 October 2014 | |
28 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
08 Jan 2014 | CH01 | Director's details changed for David George Comber on 8 January 2014 | |
25 Nov 2013 | AA | Total exemption full accounts made up to 23 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
02 Jan 2013 | AP01 | Appointment of Mrs Carolyn Rhoda Bolton as a director | |
04 Dec 2012 | AA | Total exemption full accounts made up to 23 June 2012 | |
27 Nov 2012 | TM02 | Termination of appointment of Colin Chandler as a secretary | |
12 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
06 Jun 2012 | TM01 | Termination of appointment of June Reid as a director | |
06 Jun 2012 | AD01 | Registered office address changed from 6 Linksway Folkestone Kent CT19 5LW England on 6 June 2012 |