- Company Overview for SANDHURST AVENUE LIMITED (05062775)
- Filing history for SANDHURST AVENUE LIMITED (05062775)
- People for SANDHURST AVENUE LIMITED (05062775)
- More for SANDHURST AVENUE LIMITED (05062775)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Fiona Hanlon as a director on 31 October 2024 | |
30 Sep 2024 | AP01 | Appointment of Mr Lewis Raymond Last as a director on 23 September 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
12 May 2023 | AP01 | Appointment of Mrs Fiona Hanlon as a director on 1 May 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Dec 2022 | AD01 | Registered office address changed from 49 Hunter Road Southsea Hampshire PO4 9AY England to 54E Rosehill Road Ipswich IP3 8ET on 30 December 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
25 Apr 2022 | TM01 | Termination of appointment of Daniel Peter Prendergast as a director on 11 April 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
27 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
24 Jun 2019 | AD01 | Registered office address changed from 49 Hunter Road, , PO4 9AY Portsmouth P04 9AY England to 49 Hunter Road Southsea Hampshire PO4 9AY on 24 June 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Michael Carlisle Smith as a director on 19 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from C/O Christchurch Property Company Limited International House South Street Ipswich Suffolk IP1 3NU to 49 Hunter Road, , PO4 9AY Portsmouth P04 9AY on 1 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates |