- Company Overview for SANDHURST REAL ESTATE LIMITED (07245457)
- Filing history for SANDHURST REAL ESTATE LIMITED (07245457)
- People for SANDHURST REAL ESTATE LIMITED (07245457)
- Charges for SANDHURST REAL ESTATE LIMITED (07245457)
- More for SANDHURST REAL ESTATE LIMITED (07245457)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jul 2017 | PSC01 | Notification of Jitendra Kumar as a person with significant control on 6 April 2016 | |
14 Jul 2017 | AD01 | Registered office address changed from 3 the Old Forge Chevening Road Chipstead Sevenoaks Kent TN13 2RY to 14 Tarland House Bayhall Road Tunbridge Wells TN2 4TP on 14 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Patrick Henchoz as a person with significant control on 6 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
01 Oct 2013 | MR01 | Registration of charge 072454570001 | |
01 Oct 2013 | MR01 | Registration of charge 072454570002 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
10 Jan 2013 | AP03 | Appointment of Mr David John Wilson as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of David Wilson as a director | |
09 Jan 2013 | TM02 | Termination of appointment of Geoffrey Matthews as a secretary | |
31 Oct 2012 | CH03 | Secretary's details changed for Geoffrey Matthews on 29 October 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from Billy Bucks Barn Tudeley Road Tonbridge Kent TN11 0NW England on 24 October 2012 | |
04 Sep 2012 | AP01 | Appointment of Mr Patrick Henchoz as a director | |
04 Sep 2012 | AP01 | Appointment of Jitendra Kumar as a director |