133 SANDBANKS MANAGEMENT COMPANY LIMITED
Company number 13165235
- Company Overview for 133 SANDBANKS MANAGEMENT COMPANY LIMITED (13165235)
- Filing history for 133 SANDBANKS MANAGEMENT COMPANY LIMITED (13165235)
- People for 133 SANDBANKS MANAGEMENT COMPANY LIMITED (13165235)
- More for 133 SANDBANKS MANAGEMENT COMPANY LIMITED (13165235)
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
|