Advanced company searchLink opens in new window

175 SANDBANKS ROAD MANAGEMENT COMPANY LIMITED

Company number 08231984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2016 TM01 Termination of appointment of Natalie Karen Leslie as a director on 17 August 2016
23 Aug 2016 TM02 Termination of appointment of Arnold Goldberg as a secretary on 17 August 2016
10 Nov 2015 AA Micro company accounts made up to 30 September 2015
30 Oct 2015 AP01 Appointment of Mrs Barbara Wilkinson as a director on 27 October 2015
29 Oct 2015 AP01 Appointment of Mrs Natalie Karen Leslie as a director on 27 October 2015
29 Oct 2015 TM01 Termination of appointment of Craig Forrest as a director on 27 October 2015
06 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
13 May 2015 TM01 Termination of appointment of Bhavani Jacinta James as a director on 11 May 2015
15 Jan 2015 AA Micro company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
08 May 2014 AA Accounts for a dormant company made up to 30 September 2013
31 Mar 2014 AP03 Appointment of Mr Arnold Goldberg as a secretary
07 Mar 2014 AD01 Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR on 7 March 2014
07 Mar 2014 TM01 Termination of appointment of Humphries Kirk Services Limited as a director
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 AP02 Appointment of Humphries Kirk Services Limited as a director
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 4
20 Jan 2014 AR01 Annual return made up to 27 September 2013 with full list of shareholders
09 Jan 2014 AP01 Appointment of Ms Susan Elaine Macdonald as a director
09 Jan 2014 AP01 Appointment of Mr Craig Forrest as a director
09 Jan 2014 AP01 Appointment of Miss Bhavani Jacinta James as a director
16 Dec 2013 AD01 Registered office address changed from C/O Humphries Kirk Llp 40 High West Street Dorchester Dorset DT1 1UR England on 16 December 2013
13 Dec 2013 AD01 Registered office address changed from 3 Salterns Way Lilliput Poole BH14 8JR United Kingdom on 13 December 2013
13 Nov 2013 TM01 Termination of appointment of Dean Crow as a director
13 Nov 2013 TM01 Termination of appointment of Alan Crow as a director