- Company Overview for SANDLINGS PROPERTIES LIMITED (10734280)
- Filing history for SANDLINGS PROPERTIES LIMITED (10734280)
- People for SANDLINGS PROPERTIES LIMITED (10734280)
- Charges for SANDLINGS PROPERTIES LIMITED (10734280)
- More for SANDLINGS PROPERTIES LIMITED (10734280)
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
|
|
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 |