- Company Overview for SANDALWOOD LIMITED (10411373)
- Filing history for SANDALWOOD LIMITED (10411373)
- People for SANDALWOOD LIMITED (10411373)
- More for SANDALWOOD LIMITED (10411373)
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) |
---|---|---|---|
06 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
03 Oct 2024 | PSC04 | Change of details for Mr Graham Winston Mountford as a person with significant control on 3 October 2024 | |
12 Feb 2024 | AA01 | Current accounting period extended from 31 October 2023 to 31 March 2024 | |
10 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
05 Sep 2023 | CH01 | Director's details changed for Dr Robert Michael De Roeck on 1 September 2023 | |
05 Sep 2023 | PSC04 | Change of details for Dr Robert Michael De Roeck as a person with significant control on 1 September 2023 | |
16 Aug 2023 | TM02 | Termination of appointment of Neil Dowie as a secretary on 31 July 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Jun 2022 | PSC07 | Cessation of Jennifer Sarah Mountford as a person with significant control on 7 December 2021 | |
09 Jun 2022 | PSC01 | Notification of Robert De Roeck as a person with significant control on 7 December 2021 | |
09 Jun 2022 | AP01 | Appointment of Dr Robert De Roeck as a director on 7 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
21 Sep 2021 | AD01 | Registered office address changed from 6 Alfred Street Rushden NN10 9YS England to 61a High Street South Rushden NN10 0RA on 21 September 2021 | |
02 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 March 2021
|
|
09 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Nov 2020 | AP03 | Appointment of Mr Neil Dowie as a secretary on 31 October 2020 | |
17 Nov 2020 | PSC07 | Cessation of Peter David Smoothy as a person with significant control on 31 October 2020 | |
17 Nov 2020 | PSC07 | Cessation of Andrea Frances Smoothy as a person with significant control on 31 October 2020 | |
17 Nov 2020 | PSC01 | Notification of Jennifer Mountford as a person with significant control on 31 October 2020 | |
17 Nov 2020 | PSC01 | Notification of Graham Mountford as a person with significant control on 31 October 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Peter David Smoothy as a director on 31 October 2020 |