- Company Overview for SANDFIELD COURT LIMITED (05071296)
- Filing history for SANDFIELD COURT LIMITED (05071296)
- People for SANDFIELD COURT LIMITED (05071296)
- More for SANDFIELD COURT LIMITED (05071296)
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
|
|
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
|
|
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
|