Advanced company searchLink opens in new window

SANDPIPER COURT LIMITED

Company number 08808121

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)
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