- Company Overview for SANDOWN HOLDINGS LIMITED (07830946)
- Filing history for SANDOWN HOLDINGS LIMITED (07830946)
- People for SANDOWN HOLDINGS LIMITED (07830946)
- Charges for SANDOWN HOLDINGS LIMITED (07830946)
- More for SANDOWN HOLDINGS LIMITED (07830946)
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) |
---|---|---|---|
29 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2018 | MR01 | Registration of charge 078309460004, created on 20 August 2018 | |
08 Aug 2018 | MR04 | Satisfaction of charge 078309460003 in full | |
19 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
09 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from C/O Love Energy Savings.Com Limited Unit 1a Springfield Court Summerfield Road Bolton BL3 2NT to Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT on 25 April 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH01 | Director's details changed for Philip Foster on 10 September 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Anthony John Ford on 10 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Christopher Todd as a director on 10 September 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Sep 2015 | TM01 | Termination of appointment of Simon Julian Taylor as a director on 10 September 2015 | |
21 Sep 2015 | MR04 | Satisfaction of charge 078309460002 in full | |
14 Sep 2015 | MR01 | Registration of charge 078309460003, created on 10 September 2015 | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | AP01 | Appointment of Mr Jonathan Charles King as a director on 1 February 2015 | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AD01 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD to C/O Love Energy Savings.Com Limited Unit 1a Springfield Court Summerfield Road Bolton BL3 2NT on 3 November 2014 | |
07 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
07 Jan 2014 | SH08 | Change of share class name or designation | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|