Advanced company searchLink opens in new window

SANDON BROOK RESIDENTS LIMITED

Company number 04703088

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)
25 Jan 2025 TM01 Termination of appointment of Iain Malcolm Bage as a director on 22 January 2025
04 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Jul 2023 PSC01 Notification of Paul David Walters as a person with significant control on 7 July 2023
02 Jul 2023 PSC07 Cessation of Raymond Stanley Neall as a person with significant control on 22 June 2023
02 Jul 2023 TM01 Termination of appointment of Raymond Stanley Neall as a director on 22 June 2023
01 Jul 2023 AP03 Appointment of Mrs Tracy Walters as a secretary on 22 June 2023
01 Jul 2023 TM02 Termination of appointment of Doreen Theresa Neall as a secretary on 22 June 2023
01 Jul 2023 AD01 Registered office address changed from 2 Potash Cottages Maldon Road Sandon Chelmsford Essex CM2 7RU to 1 Potash Cottages Maldon Road Sandon Chelmsford Essex CM2 7RU on 1 July 2023
05 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
08 Jan 2022 AP01 Appointment of Mr David Joseph Mountain as a director on 30 December 2021
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CH01 Director's details changed for Mr Iain Malcolm Bage on 6 December 2021
13 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
23 Jan 2021 AA Micro company accounts made up to 31 March 2020
29 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
01 Jan 2019 TM01 Termination of appointment of Frances Sonia Patracia Ivers as a director on 28 December 2018
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017