SANDERSONS PROPERTY MANAGEMENT LIMITED
Company number 04921322
- Company Overview for SANDERSONS PROPERTY MANAGEMENT LIMITED (04921322)
- Filing history for SANDERSONS PROPERTY MANAGEMENT LIMITED (04921322)
- People for SANDERSONS PROPERTY MANAGEMENT LIMITED (04921322)
- Charges for SANDERSONS PROPERTY MANAGEMENT LIMITED (04921322)
- Insolvency for SANDERSONS PROPERTY MANAGEMENT LIMITED (04921322)
- More for SANDERSONS PROPERTY MANAGEMENT LIMITED (04921322)
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) |
---|---|---|---|
19 Jun 2024 | AD01 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 19 June 2024 | |
12 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2024 | LIQ02 | Statement of affairs | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
04 Apr 2023 | CH03 | Secretary's details changed for Sarah Brennan on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Ms Sarah Elizabeth Brennan on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Ms Sophie Arnold on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 3 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 26a Castle Street Canterbury Kent CT1 2PU England to 42 Cudworth Road Ashford Kent TN24 0BG on 20 September 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
03 Mar 2021 | CH01 | Director's details changed for Ms Sophie Arnold on 15 February 2021 | |
03 Mar 2021 | CH03 | Secretary's details changed for Sarah Brennan on 15 February 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY to 26a Castle Street Canterbury Kent CT1 2PU on 3 March 2021 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
10 Mar 2020 | PSC04 | Change of details for Ms Sophie Arnold as a person with significant control on 31 January 2020 | |
10 Mar 2020 | PSC07 | Cessation of Mark Ian Weller as a person with significant control on 31 January 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Mark Ian Weller as a director on 31 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Ms Sarah Elizabeth Brennan on 9 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Ms Sophie Arnold on 9 January 2020 |