Advanced company searchLink opens in new window

SUNNINGDALE HOUSE DEVELOPMENTS (SANDGATE) LIMITED

Company number 10826490

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)
03 Sep 2024 AM10 Administrator's progress report
19 Aug 2024 AM19 Notice of extension of period of Administration
19 Mar 2024 AM10 Administrator's progress report
03 Nov 2023 AD01 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DL to 27 Byrom Street Castlefield Manchester M3 4PF on 3 November 2023
02 Nov 2023 AM06 Notice of deemed approval of proposals
19 Oct 2023 AM03 Statement of administrator's proposal
02 Sep 2023 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DL on 2 September 2023
02 Sep 2023 AM01 Appointment of an administrator
27 Jul 2023 TM01 Termination of appointment of David Richard Pownceby as a director on 24 July 2023
25 Jul 2023 AP01 Appointment of Mr Robert John Locker as a director on 23 July 2023
05 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
11 Jul 2022 MR01 Registration of charge 108264900008, created on 5 July 2022
11 Jul 2022 MR01 Registration of charge 108264900009, created on 5 July 2022
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
25 May 2021 AA Accounts for a small company made up to 31 December 2019
27 Jan 2021 MR01 Registration of charge 108264900005, created on 22 January 2021
27 Jan 2021 MR01 Registration of charge 108264900006, created on 22 January 2021
27 Jan 2021 MR01 Registration of charge 108264900007, created on 22 January 2021
16 Dec 2020 TM01 Termination of appointment of Thomas Charles Le Maistre as a director on 17 November 2020
29 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
12 Mar 2020 MR01 Registration of charge 108264900004, created on 3 March 2020
22 Jan 2020 MR01 Registration of charge 108264900002, created on 17 January 2020