- Company Overview for SANDYMOUNT HOUSE LIMITED (10840251)
- Filing history for SANDYMOUNT HOUSE LIMITED (10840251)
- People for SANDYMOUNT HOUSE LIMITED (10840251)
- Charges for SANDYMOUNT HOUSE LIMITED (10840251)
- More for SANDYMOUNT HOUSE LIMITED (10840251)
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
|
|
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
|
|
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 May 2019
|
|
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 |