- Company Overview for SANDYVIEW LIMITED (04992743)
- Filing history for SANDYVIEW LIMITED (04992743)
- People for SANDYVIEW LIMITED (04992743)
- More for SANDYVIEW LIMITED (04992743)
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) |
---|---|---|---|
12 Jun 2015 | AD01 | Registered office address changed from Nkp House Third Floor 93-95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from 93-95 Nkp House, Third Floor Borough High Street London SE1 1NL England on 18 December 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from C/O Fsca Universal House 1-2 Queens Parade Place Bath BA1 2NN United Kingdom on 18 December 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AP01 | Appointment of Brenda Patricia Cocksedge as a director | |
30 Dec 2011 | TM02 | Termination of appointment of L.G.Secretaries Limited as a secretary | |
30 Dec 2011 | AP04 | Appointment of Roscommon Ltd as a secretary | |
30 Dec 2011 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 December 2011 | |
29 Dec 2011 | TM01 | Termination of appointment of Nu Directors Limited as a director | |
29 Dec 2011 | TM01 | Termination of appointment of Nira Amar as a director | |
22 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
20 Dec 2011 | SH10 | Particulars of variation of rights attached to shares | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Aug 2010 | AP01 | Appointment of Ms Nira Amar as a director | |
17 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
03 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Dec 2008 | 363a | Return made up to 11/12/08; full list of members |