Advanced company searchLink opens in new window

SANDYMOUNT HOUSE LIMITED

Company number 10840251

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
26 Jun 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
05 Apr 2024 AD01 Registered office address changed from The Glan Neigr Post Office Lane Rhosneigr LL64 5JA Wales to Sandymount House High Street Rhosneigr Anglesey LL64 5UX on 5 April 2024
28 Feb 2024 TM01 Termination of appointment of Pervez Zak Iqbal as a director on 26 February 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 Aug 2021 SH06 Cancellation of shares. Statement of capital on 6 May 2019
  • GBP 400,000
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 Sep 2020 CH01 Director's details changed for Dr Philip Walter Goodwin on 21 September 2020
21 Sep 2020 CH01 Director's details changed for Mrs Louise Goodwin on 21 September 2020
11 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
20 Nov 2019 AP03 Appointment of Mrs Louise Goodwin as a secretary on 20 November 2019
20 Nov 2019 TM02 Termination of appointment of Tlt Secretaries Limited as a secretary on 20 November 2019
20 Nov 2019 PSC04 Change of details for Mr Philip Walter Goodwin as a person with significant control on 20 November 2019
20 Nov 2019 PSC04 Change of details for Mrs Louise Goodwin as a person with significant control on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr Pervez Zak Iqbal as a director on 20 November 2019
19 Nov 2019 AD01 Registered office address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP United Kingdom to The Glan Neigr Post Office Lane Rhosneigr LL64 5JA on 19 November 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 May 2019
  • GBP 422,223
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 October 2018