Advanced company searchLink opens in new window

SANDS RESIDENTIAL DEVELOPMENTS LIMITED

Company number 04261617

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 Jan 2004 288a New secretary appointed
16 Dec 2003 288a New director appointed
16 Dec 2003 288a New director appointed
28 Feb 2003 288c Secretary's particulars changed
11 Feb 2003 288a New secretary appointed
04 Feb 2003 AA Total exemption full accounts made up to 30 September 2002
22 Jan 2003 288b Secretary resigned
18 Oct 2002 288c Secretary's particulars changed
02 Sep 2002 363a Return made up to 30/07/02; full list of members
24 Dec 2001 288b Director resigned
20 Dec 2001 288c Secretary's particulars changed
19 Oct 2001 225 Accounting reference date extended from 31/07/02 to 30/09/02
23 Aug 2001 88(2)R Ad 21/08/01--------- £ si 50000@.5=25000 £ ic 1/25001
21 Aug 2001 288a New director appointed
21 Aug 2001 288a New director appointed
21 Aug 2001 288a New secretary appointed
21 Aug 2001 287 Registered office changed on 21/08/01 from: 12 appold street london EC2A 2AW
16 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2001 122 S-div 07/08/01
16 Aug 2001 123 £ nc 1000/500999 07/08/01
16 Aug 2001 287 Registered office changed on 16/08/01 from: 3RD floor 19 phipp street london EC2A 4NZ
16 Aug 2001 288b Director resigned
16 Aug 2001 288b Secretary resigned
10 Aug 2001 CERTNM Company name changed carefast LIMITED\certificate issued on 10/08/01