- Company Overview for SANDBANKS COURT LIMITED (06261310)
- Filing history for SANDBANKS COURT LIMITED (06261310)
- People for SANDBANKS COURT LIMITED (06261310)
- More for SANDBANKS COURT LIMITED (06261310)
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 |