SANDOVER PROPERTY MANAGEMENT LIMITED
Company number 04062346
- Company Overview for SANDOVER PROPERTY MANAGEMENT LIMITED (04062346)
- Filing history for SANDOVER PROPERTY MANAGEMENT LIMITED (04062346)
- People for SANDOVER PROPERTY MANAGEMENT LIMITED (04062346)
- More for SANDOVER PROPERTY MANAGEMENT LIMITED (04062346)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
26 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
14 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Mar 2020 | CH01 | Director's details changed for Roy Youssof on 1 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 24 March 2020 | |
15 Nov 2019 | CH01 | Director's details changed for Roy Youssof on 15 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
25 Oct 2018 | CH01 | Director's details changed for Roy Youssof on 25 September 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Roy Youssof on 27 September 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 5 Saint Margarets Road St Leonards on Sea East Sussex to 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 25 October 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2016
|
|
22 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|