Advanced company searchLink opens in new window

SANDY LANE RESORT RUTHERFORD LIMITED

Company number 10560942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
12 Oct 2022 AD01 Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to Peter's Oak Wellington Avenue Virginia Water GU25 4QX on 12 October 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 Mar 2022 AD01 Registered office address changed from Unit 1H Northside Argyle House Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022
21 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Jun 2021 MR04 Satisfaction of charge 105609420004 in full
11 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
01 Sep 2020 MR04 Satisfaction of charge 105609420002 in full
01 Sep 2020 MR04 Satisfaction of charge 105609420003 in full
01 Sep 2020 MR04 Satisfaction of charge 105609420001 in full
20 Aug 2020 PSC02 Notification of Rutherford Properties Ltd as a person with significant control on 23 June 2020
20 Aug 2020 PSC07 Cessation of Appleby Holdings Limited as a person with significant control on 23 June 2020
20 Aug 2020 TM01 Termination of appointment of Chek Whyte as a director on 23 June 2020
20 Aug 2020 TM01 Termination of appointment of Charles Whyte as a director on 23 June 2020
07 Jul 2020 MR01 Registration of charge 105609420004, created on 30 June 2020
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
10 Dec 2019 TM01 Termination of appointment of Vikesh Pabari as a director on 10 December 2019
10 Dec 2019 AP03 Appointment of Mr Vikesh Pabari as a secretary on 10 December 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates