- Company Overview for SANDHURST ASSOCIATES LIMITED (06958589)
- Filing history for SANDHURST ASSOCIATES LIMITED (06958589)
- People for SANDHURST ASSOCIATES LIMITED (06958589)
- Charges for SANDHURST ASSOCIATES LIMITED (06958589)
- More for SANDHURST ASSOCIATES LIMITED (06958589)
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) |
---|---|---|---|
26 Apr 2018 | AA | Total exemption full accounts made up to 29 April 2017 | |
25 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
29 Mar 2017 | CS01 |
29/03/17 Statement of Capital gbp 400.50
|
|
28 Mar 2017 | CH01 | Director's details changed for Mr Paul Livsey on 28 March 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Alex James on 28 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from , 139 Red Bank Road, Bispham, Lancashire, FY2 9HZ to The Granary 50 Barton Road Worsley Manchester M28 2EB on 1 November 2016 | |
20 Jul 2016 | CS01 |
Confirmation statement made on 10 July 2016 with updates
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Oct 2015 | CH01 | Director's details changed for David Maude on 7 October 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2015
|
|
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | MISC | Form 123 | |
13 May 2014 | SH02 | Sub-division of shares on 9 April 2014 | |
08 May 2014 | AP01 | Appointment of Mr Martin Nolan as a director | |
08 May 2014 | TM01 | Termination of appointment of Linda Stewart as a director | |
08 May 2014 | TM01 | Termination of appointment of Sally Maude as a director | |
08 May 2014 | TM01 | Termination of appointment of Sandra James as a director | |
08 May 2014 | TM01 | Termination of appointment of Sandra James as a director | |
11 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |