- Company Overview for SANDHURST LIMITED (05986575)
- Filing history for SANDHURST LIMITED (05986575)
- People for SANDHURST LIMITED (05986575)
- Charges for SANDHURST LIMITED (05986575)
- More for SANDHURST LIMITED (05986575)
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 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
22 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Jan 2024 | AP01 | Appointment of Mr Keith John Winstanley as a director on 1 January 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
03 Oct 2023 | TM01 | Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 | |
20 Sep 2023 | AP03 | Appointment of Mrs Sarah Elizabeth Jones as a secretary on 19 September 2023 | |
19 Sep 2023 | TM02 | Termination of appointment of Anna Catherine Bielby as a secretary on 19 September 2023 | |
29 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | AP01 | Appointment of Anna Catherine Bielby as a director on 1 January 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Allison Margaret Bainbridge as a director on 1 January 2023 | |
22 Mar 2023 | AP03 | Appointment of Anna Catherine Bielby as a secretary on 1 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
20 May 2019 | AD01 | Registered office address changed from C/O Sandhurst Group, Whitewall Road, Medway City Estate Rochester Kent ME2 4DZ to Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD on 20 May 2019 | |
20 May 2019 | PSC02 | Notification of Vp Plc as a person with significant control on 9 May 2019 | |
20 May 2019 | PSC07 | Cessation of Timothy William Dean as a person with significant control on 9 May 2019 | |
20 May 2019 | TM02 | Termination of appointment of Jeffery Howard Young as a secretary on 9 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Timothy William Dean as a director on 9 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Neil Andrew Stothard as a director on 9 May 2019 |