SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED
Company number 09331121
- Company Overview for SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED (09331121)
- Filing history for SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED (09331121)
- People for SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED (09331121)
- More for SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED (09331121)
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 Jan 2025 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
17 Jun 2024 | AP01 | Appointment of Mr Andrew Brayson as a director on 17 June 2024 | |
17 Jun 2024 | AP03 | Appointment of Mrs Carla Bussey as a secretary on 5 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Level Up Property Management 20 Darin Court Crownhill Milton Keynes MK8 0AD on 17 June 2024 | |
14 Jun 2024 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 5 June 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
19 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
13 Sep 2023 | CH01 | Director's details changed for Jean Rosa King on 13 September 2023 | |
13 Sep 2023 | CH01 | Director's details changed for John Stephen Gaffney on 12 September 2023 | |
13 Sep 2023 | CH04 | Secretary's details changed for Crabtree Pm Limited on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road North Finchley London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Guy Marcus Latchem on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Jean Rosa King on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for John Stephen Gaffney on 20 March 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Nov 2020 | ANNOTATION |
Rectified AP01 was removed from the public register on 12/01/2021 as the information was invalid or ineffective. Information was factually inaccurate or was derived from something factually inaccurate.
|
|
30 Nov 2020 | ANNOTATION |
Rectified TM01 was removed from the public register on 12/01/2021 as the information was invalid or ineffective. Information was factually inaccurate or was derived from something factually inaccurate.
|
|
30 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 |