- Company Overview for SANDPIPER COURT LIMITED (08808121)
- Filing history for SANDPIPER COURT LIMITED (08808121)
- People for SANDPIPER COURT LIMITED (08808121)
- More for SANDPIPER COURT LIMITED (08808121)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
10 Jul 2024 | AP04 | Appointment of C/O Qms Ltd. as a secretary on 27 February 2024 | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Apr 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from 9 Goldington Road Bedford MK40 3JY England to C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB on 27 February 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jul 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Aug 2021 | AP01 | Appointment of Mrs Kim Ann Sarah White as a director on 26 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 7 Sandpiper Court 1 Norfolk Square Great Yarmouth NR30 1EE England to 9 Goldington Road Bedford MK40 3JY on 26 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 1 Bank Plain Norwich NR2 4SF England to 7 Sandpiper Court 1 Norfolk Square Great Yarmouth NR30 1EE on 25 August 2021 | |
25 Aug 2021 | TM02 | Termination of appointment of Edwin Watson Partnership as a secretary on 24 August 2021 | |
02 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
28 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
18 Nov 2019 | AP01 | Appointment of Mrs Rebecca Clare Pirt as a director on 18 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Raymond Eric Parsons as a director on 18 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Raymond Eric Parsons as a person with significant control on 18 November 2019 | |
11 Nov 2019 | AP03 | Appointment of Mr Edwin Watson Partnership as a secretary on 1 November 2019 |