- Company Overview for SANDHALL PARK (GOOLE) LIMITED (09334586)
- Filing history for SANDHALL PARK (GOOLE) LIMITED (09334586)
- People for SANDHALL PARK (GOOLE) LIMITED (09334586)
- Charges for SANDHALL PARK (GOOLE) LIMITED (09334586)
- Insolvency for SANDHALL PARK (GOOLE) LIMITED (09334586)
- More for SANDHALL PARK (GOOLE) LIMITED (09334586)
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) |
---|---|---|---|
09 Aug 2016 | AD01 | Registered office address changed from Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA to 133 Station Road Sidcup Kent DA15 7AA on 9 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Dr Mark Bentley Jackson as a director on 8 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Paul John Milner as a director on 8 August 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM01 | Termination of appointment of Richard Michael Hoggart as a director on 31 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA on 23 October 2015 | |
23 Oct 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 27 December 2015 | |
23 Jul 2015 | AP01 | Appointment of Mr Richard Michael Hoggart as a director on 17 July 2015 | |
16 Apr 2015 | MR01 | Registration of charge 093345860002, created on 13 April 2015 | |
16 Apr 2015 | MR01 | Registration of charge 093345860001, created on 13 April 2015 | |
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|