- 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) |
---|---|---|---|
17 Nov 2020 | TM02 | Termination of appointment of Andrea Frances Smoothy as a secretary on 31 October 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Andrea Frances Smoothy as a director on 31 October 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Graham Winston Mountford as a director on 31 October 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 11 Keach Close Winslow Buckingham MK18 3PX England to 6 Alfred Street Rushden NN10 9YS on 13 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from PO Box 447 Stone Court Helmdon Road Sulgrave Oxfordshire OX17 2EF England to 11 Keach Close Winslow Buckingham MK18 3PX on 9 June 2020 | |
27 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
07 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Stone Court Helmdon Road Sulgrave OX17 2SQ England to PO Box 447 Stone Court Helmdon Road Sulgrave Oxfordshire OX17 2EF on 6 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
05 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-05
|