- Company Overview for SANDEL CONSTRUCTION GROUP LIMITED (06083412)
- Filing history for SANDEL CONSTRUCTION GROUP LIMITED (06083412)
- People for SANDEL CONSTRUCTION GROUP LIMITED (06083412)
- More for SANDEL CONSTRUCTION GROUP LIMITED (06083412)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
23 Jan 2023 | PSC07 | Cessation of Anjali Sidar as a person with significant control on 14 May 2021 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Mar 2022 | PSC01 | Notification of Sonia Sidar as a person with significant control on 14 May 2021 | |
28 Mar 2022 | PSC01 | Notification of Reena Sidar as a person with significant control on 14 May 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
03 Mar 2021 | TM01 | Termination of appointment of Jaswinder Kaur Manku as a director on 8 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Daljit Singh Manku as a director on 8 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
05 Feb 2019 | CH01 | Director's details changed for Mr Sanjay Sidar on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mrs Anjali Sidar on 5 February 2019 | |
05 Feb 2019 | CH03 | Secretary's details changed for Mr Anil Sidar on 5 February 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Maxet House Liverpool Road Luton Bedfordshire LU1 1RS to Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA on 10 April 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates |