Advanced company searchLink opens in new window

SANDON COURT PLYMOUTH LTD

Company number 13164858

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)
24 Oct 2024 CH01 Director's details changed for Mr Samuel Brian Milne on 24 October 2024
24 Oct 2024 CH04 Secretary's details changed for Modbury Estates Ltd on 24 October 2024
24 Oct 2024 AD01 Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 24 October 2024
02 Feb 2024 AA Micro company accounts made up to 31 January 2024
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
21 Dec 2023 CH04 Secretary's details changed for Modbury Estates Ltd on 21 December 2023
18 Dec 2023 AD01 Registered office address changed from The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 18 December 2023
08 Feb 2023 AA Micro company accounts made up to 24 January 2023
08 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 January 2022
01 Nov 2022 PSC04 Change of details for Mr Paul Arthur Yarnley as a person with significant control on 1 November 2022
01 Nov 2022 AP04 Appointment of Modbury Estates Ltd as a secretary on 1 November 2022
01 Nov 2022 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to The Stables Edmeston Farm Modbury Devon PL21 0TB on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Jo Stones as a director on 1 November 2022
01 Nov 2022 TM02 Termination of appointment of Remus Management Limited as a secretary on 1 November 2022
01 Nov 2022 AP01 Appointment of Mr Samuel Brian Milne as a director on 1 November 2022
09 Aug 2022 AP04 Appointment of Remus Management Limited as a secretary on 9 August 2022
09 Aug 2022 TM02 Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 31 July 2022
09 Aug 2022 AD01 Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 9 August 2022
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
12 Nov 2021 AP01 Appointment of Mrs Jo Stones as a director on 31 October 2021
12 Nov 2021 TM01 Termination of appointment of Samuel Brian Milne as a director on 31 October 2021
12 Nov 2021 AP03 Appointment of Apex Property Management as a secretary on 31 October 2021
28 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-28
  • GBP 6