Advanced company searchLink opens in new window

SANDFIELD COURT LIMITED

Company number 05071296

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)
12 Nov 2024 AD01 Registered office address changed from Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 12 November 2024
22 Aug 2024 AA Micro company accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 11 March 2024 with updates
29 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2023
16 May 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/03/2024
22 Feb 2023 TM01 Termination of appointment of Tessa Mary Vivian as a director on 20 February 2023
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
09 Sep 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CH01 Director's details changed for Mr. Robert James Charlwood on 17 March 2021
18 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
08 Jul 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
18 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 15
18 Aug 2015 AD01 Registered office address changed from C/O Westlake Clark Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 18 August 2015
01 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15