- Company Overview for SANDLEHEALTH LIMITED (11493770)
- Filing history for SANDLEHEALTH LIMITED (11493770)
- People for SANDLEHEALTH LIMITED (11493770)
- More for SANDLEHEALTH LIMITED (11493770)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
23 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
09 Feb 2022 | AD01 | Registered office address changed from Sandle Lodge Sandleheath Fordingbridge SP6 1PF England to 7 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on 9 February 2022 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed | |
17 Mar 2020 | PSC03 | Notification of Healthy Property Group Limited as a person with significant control on 5 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Healthy Property Developments Limited as a person with significant control on 5 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Jamie Gary Ward on 5 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mrs Katharine Diana Somers on 5 March 2020 | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
13 Aug 2019 | PSC05 | Change of details for Vivici Homes Limited as a person with significant control on 16 April 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Amblemead Broomhill Wimborne Dorset BH21 7AR England to Sandle Lodge Sandleheath Fordingbridge SP6 1PF on 25 March 2019 | |
22 Mar 2019 | AA01 | Current accounting period shortened from 31 August 2019 to 31 March 2019 | |
01 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-01
|