Advanced company searchLink opens in new window

SANDLINGS PROPERTIES LIMITED

Company number 10734280

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)
22 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
17 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
01 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
01 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
01 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Jun 2020 PSC02 Notification of Seh Group Limited as a person with significant control on 21 April 2017
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
30 Nov 2018 CH01 Director's details changed for Mr Richard William Neall on 19 November 2018
30 Nov 2018 PSC04 Change of details for Mr Richard William Neall as a person with significant control on 19 November 2018
15 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
15 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
15 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
05 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
10 Dec 2017 MR01 Registration of charge 107342800002, created on 1 December 2017
06 Nov 2017 CH01 Director's details changed for Mr Richard William Neall on 30 October 2017
06 Nov 2017 PSC04 Change of details for Mr Richard William Neall as a person with significant control on 30 October 2017
11 Sep 2017 MR01 Registration of charge 107342800001, created on 11 September 2017