- Company Overview for SANDON BROOK RESIDENTS LIMITED (04703088)
- Filing history for SANDON BROOK RESIDENTS LIMITED (04703088)
- People for SANDON BROOK RESIDENTS LIMITED (04703088)
- More for SANDON BROOK RESIDENTS LIMITED (04703088)
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 |