Advanced company searchLink opens in new window

SANDERSONS PROPERTY MANAGEMENT LIMITED

Company number 04921322

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-29
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