SANDY LANE RESORT RUTHERFORD LIMITED
Company number 10560942
- Company Overview for SANDY LANE RESORT RUTHERFORD LIMITED (10560942)
- Filing history for SANDY LANE RESORT RUTHERFORD LIMITED (10560942)
- People for SANDY LANE RESORT RUTHERFORD LIMITED (10560942)
- Charges for SANDY LANE RESORT RUTHERFORD LIMITED (10560942)
- More for SANDY LANE RESORT RUTHERFORD LIMITED (10560942)
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 |