- Company Overview for SANDSEND ADVANTAGES LTD (09615965)
- Filing history for SANDSEND ADVANTAGES LTD (09615965)
- People for SANDSEND ADVANTAGES LTD (09615965)
- More for SANDSEND ADVANTAGES LTD (09615965)
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) |
---|---|---|---|
25 Apr 2019 | PSC01 | Notification of Suleiman Jama as a person with significant control on 12 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Michael Bell as a director on 12 April 2019 | |
25 Apr 2019 | PSC07 | Cessation of Michael Bell as a person with significant control on 12 April 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Suleiman Jama as a director on 12 April 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from 4 Keeleys Yard Harleston IP20 9BQ England to 48 Corrofell Gardens Gateshead NE10 0YQ on 4 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Michael Bell as a director on 24 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Robert George James Moore Mills as a director on 24 January 2019 | |
01 Feb 2019 | PSC01 | Notification of Michael Bell as a person with significant control on 24 January 2019 | |
01 Feb 2019 | PSC07 | Cessation of Robert George James Moore Mills as a person with significant control on 24 January 2019 | |
01 Aug 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 23 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 4 Keeleys Yard Harleston IP20 9BQ on 1 August 2018 | |
01 Aug 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 23 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Robert George James Moore Mills as a director on 23 July 2018 | |
01 Aug 2018 | PSC01 | Notification of Robert George James Moore Mills as a person with significant control on 23 July 2018 | |
25 Jun 2018 | PSC07 | Cessation of Xaveriana Catarina Da Costa E Fernandez as a person with significant control on 5 April 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Xaveriana Catarina Da Costa E Fernandez as a director on 5 April 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 152 Vicarage Farm Road Hounslow TW5 0AG United Kingdom to 7 Limewood Way Leeds LS14 1AB on 25 June 2018 | |
25 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Oct 2017 | AP01 | Appointment of Ms Xaveriana Catarina Da Costa E Fernandez as a director on 25 August 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 25 August 2017 | |
26 Oct 2017 | PSC01 | Notification of Xaveriana Catarina Da Costa E Fernandez as a person with significant control on 25 August 2017 |