- Company Overview for SANDMOOR HOUSE MANAGEMENT LIMITED (06098263)
- Filing history for SANDMOOR HOUSE MANAGEMENT LIMITED (06098263)
- People for SANDMOOR HOUSE MANAGEMENT LIMITED (06098263)
- More for SANDMOOR HOUSE MANAGEMENT LIMITED (06098263)
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) |
---|---|---|---|
17 Mar 2016 | AA | Total exemption full accounts made up to 24 December 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
25 Apr 2015 | AP01 | Appointment of Mr Brian John Watkins as a director | |
25 Apr 2015 | TM01 | Termination of appointment of Stewart Sacks as a director on 19 March 2015 | |
25 Apr 2015 | AP01 | Appointment of Mr Brian John Watkins as a director on 19 March 2015 | |
25 Apr 2015 | TM01 | Termination of appointment of Stewart Sacks as a director on 19 March 2015 | |
09 Apr 2015 | AA | Total exemption full accounts made up to 24 December 2014 | |
22 Aug 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
21 Jul 2014 | AP01 | Appointment of Mr Nicholas David Andrews as a director on 7 July 2014 | |
13 Jul 2014 | TM01 | Termination of appointment of Anthea Jane Andrews as a director on 7 July 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr David Timothy Campbell Pollock on 10 April 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Anthea Jane Andrews on 11 May 2010 | |
25 Oct 2013 | AP03 | Appointment of Mr Nicholas Andrews as a secretary | |
24 Oct 2013 | TM02 | Termination of appointment of David Pollock as a secretary | |
24 Oct 2013 | AD01 | Registered office address changed from 3 Halland Way Northwood Middlesex HA6 2AG on 24 October 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
03 Jun 2013 | CH01 | Director's details changed for Mrs Anne Nightingale Docwra on 1 June 2013 | |
09 Apr 2013 | AA | Total exemption full accounts made up to 24 December 2012 | |
17 May 2012 | AA | Total exemption full accounts made up to 24 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
14 Nov 2011 | AP01 | Appointment of Mrs Anne Nightingale Docwra as a director | |
28 Sep 2011 | AA | Total exemption full accounts made up to 24 December 2010 | |
22 Sep 2011 | TM01 | Termination of appointment of Diane Benedyk as a director | |
30 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders |