Advanced company searchLink opens in new window

133 SANDBANKS MANAGEMENT COMPANY LIMITED

Company number 13165235

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)
19 Dec 2024 TM01 Termination of appointment of Paul James Greenhalgh as a director on 6 December 2024
19 Dec 2024 TM01 Termination of appointment of James Edward Liddiment as a director on 6 December 2024
19 Dec 2024 AP01 Appointment of Ms Sarah Rayment as a director on 5 December 2024
19 Dec 2024 AP01 Appointment of Mr Benjamin John Wiles as a director on 5 December 2024
22 Nov 2024 AA Accounts for a dormant company made up to 31 January 2024
07 Nov 2024 AD01 Registered office address changed from 1 Lowther Gardens Bournemouth BH8 8NF England to Octagon House 20 Hook Road Epsom KT19 8TR on 7 November 2024
07 Nov 2024 AP04 Appointment of Wildheart Residential Management Limited as a secretary on 1 October 2024
07 Nov 2024 TM02 Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 30 September 2024
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
09 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
22 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
14 Feb 2023 CH01 Director's details changed for Mr James Edward Liddiment on 26 January 2023
14 Feb 2023 CH01 Director's details changed for Mr Paul James Greenhalgh on 27 January 2023
19 Jan 2023 AP04 Appointment of Burns Property Management & Lettings Limited as a secretary on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW England to 1 Lowther Gardens Bournemouth BH8 8NF on 19 January 2023
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
17 Feb 2022 AD01 Registered office address changed from C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 17 February 2022
28 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-28
  • GBP 5