- Company Overview for SANDGATE PARK LIMITED (09585302)
- Filing history for SANDGATE PARK LIMITED (09585302)
- People for SANDGATE PARK LIMITED (09585302)
- Charges for SANDGATE PARK LIMITED (09585302)
- More for SANDGATE PARK LIMITED (09585302)
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) |
---|---|---|---|
20 Dec 2024 | AD01 | Registered office address changed from 46 Coatham Road Redcar TS10 1RS England to 3 Vinovia Place Ingleby Barwick Stockton on Tees TS17 5LU on 20 December 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
14 Aug 2024 | MR04 | Satisfaction of charge 095853020003 in full | |
27 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
19 Sep 2023 | PSC07 | Cessation of John Brian Harrison as a person with significant control on 28 April 2023 | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
07 May 2023 | MR01 | Registration of charge 095853020005, created on 28 April 2023 | |
07 May 2023 | MR01 | Registration of charge 095853020006, created on 28 April 2023 | |
04 May 2023 | TM01 | Termination of appointment of John Brian Harrison as a director on 28 April 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
03 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
02 Dec 2021 | MR04 | Satisfaction of charge 095853020002 in full | |
16 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
04 Dec 2020 | CH01 | Director's details changed for Mr Stephen Cornfield on 4 December 2020 | |
04 Dec 2020 | PSC04 | Change of details for Mr Stephen Cornfield as a person with significant control on 6 April 2016 | |
03 Dec 2020 | AD01 | Registered office address changed from 46-48 Coatham Road Redcar TS10 1RS England to 46 Coatham Road Redcar TS10 1RS on 3 December 2020 | |
21 Oct 2020 | SH08 | Change of share class name or designation | |
21 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2020 | MA | Memorandum and Articles of Association | |
23 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates |