- Company Overview for SANDREY PROPERTIES LIMITED (09870505)
- Filing history for SANDREY PROPERTIES LIMITED (09870505)
- People for SANDREY PROPERTIES LIMITED (09870505)
- Charges for SANDREY PROPERTIES LIMITED (09870505)
- More for SANDREY PROPERTIES LIMITED (09870505)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 29 November 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 30 November 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Apr 2023 | MR04 | Satisfaction of charge 098705050001 in full | |
21 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
28 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Jul 2022 | MR01 | Registration of charge 098705050003, created on 12 July 2022 | |
26 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
24 Feb 2022 | PSC07 | Cessation of Andrew Hamilton Budden as a person with significant control on 1 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mrs Sally Ann Budden as a person with significant control on 1 February 2022 | |
16 Nov 2021 | TM01 | Termination of appointment of Andrew Hamilton Budden as a director on 15 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mrs Sally Ann Budden as a director on 15 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
16 Mar 2021 | PSC04 | Change of details for Mr Andrew Hamilton Budden as a person with significant control on 8 March 2019 | |
30 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Apr 2020 | PSC01 | Notification of Sally Budden as a person with significant control on 8 March 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
24 Oct 2019 | CH01 | Director's details changed for Mr Andrew Budden on 24 October 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Andrew Budden as a secretary on 24 October 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from C/O Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET England to The Studio C/O Cheshire Accounts Services Ltd, the Studio Baddiley Lane Farmhouse, Baddiley Lane Nantwich Cheshire CW5 8BP on 27 September 2019 | |
02 Sep 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
12 Jun 2019 | CH01 | Director's details changed for Dr Andrew Budden on 10 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr Andrew Hamilton Budden as a person with significant control on 10 June 2019 |