- Company Overview for SANDYBAY CONSTRUCTION LIMITED (11747660)
- Filing history for SANDYBAY CONSTRUCTION LIMITED (11747660)
- People for SANDYBAY CONSTRUCTION LIMITED (11747660)
- More for SANDYBAY CONSTRUCTION LIMITED (11747660)
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 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
18 Sep 2024 | AP01 | Appointment of Mr Ronald William Francis as a director on 14 September 2024 | |
18 Sep 2024 | TM01 | Termination of appointment of Alan Charles Burrows as a director on 9 September 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 January 2021 | |
10 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 | |
13 Jul 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 January 2020 | |
01 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
12 Apr 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 8B Accommodation Road London NW11 8ED on 12 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Michael Duke as a director on 12 April 2019 | |
12 Apr 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 12 April 2019 | |
12 Apr 2019 | PSC01 | Notification of Alan Charles Burrows as a person with significant control on 12 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Apr 2019 | AP01 | Appointment of Mr Alan Charles Burrows as a director on 12 April 2019 | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|