- Company Overview for SANDON COURT PLYMOUTH LTD (13164858)
- Filing history for SANDON COURT PLYMOUTH LTD (13164858)
- People for SANDON COURT PLYMOUTH LTD (13164858)
- More for SANDON COURT PLYMOUTH LTD (13164858)
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
Statement of capital on 2021-01-28
|