Advanced company searchLink opens in new window

SANDEL HOMES (BEDFORDSHIRE) LIMITED

Company number 06083623

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)
19 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Mr Sanjay Sidar on 15 December 2014
20 Mar 2015 CH01 Director's details changed for Mrs Anjali Sidar on 15 December 2014
20 Mar 2015 CH03 Secretary's details changed for Mr Anil Sidar on 15 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
26 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
05 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Daljit Singh Manku on 2 October 2009
05 Feb 2010 CH01 Director's details changed for Mrs Jaswinder Kaur Manku on 2 October 2009
22 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
09 Feb 2009 363a Return made up to 05/02/09; full list of members
09 Feb 2009 288c Director's change of particulars / sanjay sidar / 01/02/2009
09 Feb 2009 288c Director's change of particulars / anjali sidar / 01/02/2009
09 Feb 2009 288c Secretary's change of particulars / anil sidar / 01/02/2009
22 Jan 2009 AA Total exemption full accounts made up to 29 February 2008
29 Apr 2008 287 Registered office changed on 29/04/2008 from mazars LLP, 19 goldington road bedford bedfordshire MK40 3JY