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) |
---|---|---|---|
07 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
06 Oct 2017 | AP01 | Appointment of Mr Guy Marcus Latchem as a director on 6 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Richard William Patterson as a director on 6 October 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Jun 2016 | AP01 | Appointment of Jean Rosa King as a director on 22 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of James Christopher Mccann as a director on 17 May 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Andrew Ralph Elliot Inchbald as a director on 17 May 2016 | |
26 May 2016 | AP01 | Appointment of John Stephen Gaffney as a director on 16 May 2016 | |
26 May 2016 | AP01 | Appointment of Richard William Patterson as a director on 16 May 2016 | |
03 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Jan 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 27 November 2015 no member list | |
22 Dec 2015 | AP04 | Appointment of Crabtree Pm Limited as a secretary on 22 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 2 Waterside Way Northampton Northamptonshire NN4 7XD to Marlborough House 298 Regents Park Road North Finchley London N3 2UU on 22 September 2015 | |
27 Nov 2014 | NEWINC | Incorporation |