- Company Overview for SANDLE NASH LIMITED (07498168)
- Filing history for SANDLE NASH LIMITED (07498168)
- People for SANDLE NASH LIMITED (07498168)
- Charges for SANDLE NASH LIMITED (07498168)
- More for SANDLE NASH LIMITED (07498168)
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) |
---|---|---|---|
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | MR01 | Registration of charge 074981680001, created on 29 April 2016 | |
03 May 2016 | AD01 | Registered office address changed from 10 High Croft Exeter EX4 4JQ to Yeo Business Park Clyst St. Mary Exeter EX5 1DP on 3 May 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH03 | Secretary's details changed for Mr Gary Robert Gee on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 4 Baring Crescent Exeter EX1 1TL to 10 High Croft Exeter EX4 4JQ on 26 January 2016 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH03 | Secretary's details changed for Mr Gary Robert Gee on 23 January 2015 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Timothy James Whyte on 3 June 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
02 Dec 2013 | AP01 | Appointment of Mr Timothy James Whyte as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Gary Gee as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Feb 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
22 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
10 Oct 2011 | CERTNM |
Company name changed sage financial consultants LIMITED\certificate issued on 10/10/11
|
|
10 Oct 2011 | CONNOT | Change of name notice | |
19 Jan 2011 | NEWINC | Incorporation |