- Company Overview for 19 SANDGATE HIGH STREET LIMITED (08616509)
- Filing history for 19 SANDGATE HIGH STREET LIMITED (08616509)
- People for 19 SANDGATE HIGH STREET LIMITED (08616509)
- More for 19 SANDGATE HIGH STREET LIMITED (08616509)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
31 Aug 2022 | PSC01 | Notification of James Leonard Myers as a person with significant control on 1 May 2018 | |
31 Aug 2022 | PSC04 | Change of details for Mr Leo Livingstone Griggs as a person with significant control on 11 August 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Mr Leo Livingstone Griggs on 11 August 2022 | |
31 Aug 2022 | CH03 | Secretary's details changed for Leo Livingston Griggs on 11 August 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 11 Meadowbrook Sandgate Folkestone CT20 3NY England to St Christopher's Coolinge Lane Folkestone Kent CT20 3RA on 31 August 2022 | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Jan 2021 | PSC07 | Cessation of Kim Holland as a person with significant control on 31 December 2018 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
23 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from The Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ England to 11 Meadowbrook Sandgate Folkestone CT20 3NY on 21 June 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr James Leonard Myers as a director on 1 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Kim Holland as a director on 1 May 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |