Advanced company searchLink opens in new window

SANDSTONE COURT LIMITED

Company number 03196317

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)
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
  • GBP 13
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
  • GBP 13
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
  • GBP 13
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