Advanced company searchLink opens in new window

SANDYHILLS MANAGEMENT COMPANY LIMITED

Company number 03210900

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)
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
  • GBP 17
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
  • GBP 17
24 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 18
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
  • GBP 17
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