Advanced company searchLink opens in new window

SANDYGATE ENTERPRISES LIMITED

Company number 03579150

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)
22 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
15 Jun 2023 PSC04 Change of details for Mr David Andrew Kirkpatrick as a person with significant control on 9 June 2023
15 Jun 2023 CH01 Director's details changed for Mr David Andrew Kirkpatrick on 9 June 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
09 Jul 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
19 Feb 2019 AD03 Register(s) moved to registered inspection location Price Bailey Llp 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG
19 Feb 2019 AD02 Register inspection address has been changed to Price Bailey Llp 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG
18 Feb 2019 CH01 Director's details changed for Mr David Andrew Kirkpatrick on 20 April 2018
18 Feb 2019 CH01 Director's details changed for Mr David Andrew Kirkpatrick on 20 April 2018
18 Feb 2019 PSC04 Change of details for Mr David Andrew Kirkpatrick as a person with significant control on 18 December 2018
18 Feb 2019 PSC04 Change of details for Mr David Andrew Kirkpatrick as a person with significant control on 20 April 2018
18 Feb 2019 PSC01 Notification of Jayne Iris Russell-Kirkpatrick as a person with significant control on 18 December 2018
22 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2019 TM01 Termination of appointment of Nigel Heasman as a director on 30 November 2018