SANDYHILLS MANAGEMENT COMPANY LIMITED
Company number 03210900
- Company Overview for SANDYHILLS MANAGEMENT COMPANY LIMITED (03210900)
- Filing history for SANDYHILLS MANAGEMENT COMPANY LIMITED (03210900)
- People for SANDYHILLS MANAGEMENT COMPANY LIMITED (03210900)
- More for SANDYHILLS MANAGEMENT COMPANY LIMITED (03210900)
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) |
---|---|---|---|
02 Dec 2019 | AP01 | Appointment of Mrs Sheena Elizabeth Bevis-White as a director on 1 December 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
25 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
21 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
01 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
18 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
24 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
01 Apr 2015 | AP01 | Appointment of Mrs Susan Jennifer Gibson as a director on 31 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Michael John Smith as a director on 14 March 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Feb 2015 | TM01 | Termination of appointment of Philip Thomas Bevis-White as a director on 7 February 2015 | |
09 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
13 Jun 2014 | AP01 | Appointment of Mrs Joanna Short as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Philip Thomas Bevis-White as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Mar 2014 | TM01 | Termination of appointment of Thomas Haggerty as a director | |
03 Mar 2014 | TM02 | Termination of appointment of Michael Smith as a secretary | |
28 Oct 2013 | AD01 | Registered office address changed from Suite 6 3Rd Floor Saffron Ground Ditchmore Lane Stevenage Hertfordshire SG1 3LJ United Kingdom on 28 October 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
08 Jul 2013 | CH03 | Secretary's details changed for Mr Paul Arthur Tame on 1 July 2013 |