Advanced company searchLink opens in new window

SANDBANKS COURT LIMITED

Company number 06261310

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Sep 2024 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 23 West Street Ringwood BH24 1DY on 6 September 2024
12 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
12 Jun 2024 TM01 Termination of appointment of Peter Giles Trew as a director on 12 June 2024
12 Jun 2024 AP04 Appointment of Woodley & Associates Ltd as a secretary on 12 June 2024
12 Jun 2024 TM01 Termination of appointment of Woodley & Associates Ltd as a director on 12 June 2024
09 May 2024 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 9 May 2024
26 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 8 June 2022
08 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2021 AP02 Appointment of Woodley & Associates Ltd as a director on 17 December 2021
18 Dec 2021 AD01 Registered office address changed from Bourne Gardens Exeter Park Road Bournemouth BH2 5BD England to Pintail House Duck Island Lane Ringwood BH24 3AA on 18 December 2021
18 Dec 2021 AD01 Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Bourne Gardens Exeter Park Road Bournemouth BH2 5BD on 18 December 2021
18 Dec 2021 TM02 Termination of appointment of Rendall & Rittner Ltd. as a secretary on 17 December 2021
02 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
27 Apr 2021 AP04 Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021
27 Apr 2021 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021
27 Apr 2021 AD01 Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 27 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2019