- Company Overview for SANDFORD PROPERTIES (BOSTON) LTD (13340514)
- Filing history for SANDFORD PROPERTIES (BOSTON) LTD (13340514)
- People for SANDFORD PROPERTIES (BOSTON) LTD (13340514)
- Charges for SANDFORD PROPERTIES (BOSTON) LTD (13340514)
- More for SANDFORD PROPERTIES (BOSTON) LTD (13340514)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
21 Nov 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
21 Dec 2023 | PSC04 | Change of details for Mrs Constance Thompson as a person with significant control on 20 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mrs Constance Thompson on 20 December 2023 | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mrs Constance Thompson as a person with significant control on 3 April 2023 | |
19 Sep 2023 | PSC01 | Notification of Julian Edward Thompson as a person with significant control on 3 April 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr Julian Edward Thompson as a director on 3 April 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mrs Constance Thompson as a person with significant control on 6 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mrs Constance Thompson on 6 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mrs Constance Thompson as a person with significant control on 6 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mrs Constance Thompson on 6 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from 74 Allington Garden Boston Lincolnshire PE21 9DW England to Norfolk Place Oak House Lane Freiston Boston Lincolnshire PE22 0PJ on 6 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
21 Dec 2022 | MR01 | Registration of charge 133405140001, created on 16 December 2022 | |
20 Oct 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mrs Constance Thompson as a person with significant control on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mrs Constance Thompson on 20 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mrs Constance Thompson as a person with significant control on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mrs Constance Thompson on 20 June 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from Fishtoft Manor Manor Grange Fishtoft Boston Lincolnshire PE21 0DN England to 74 Allington Garden Boston Lincolnshire PE21 9DW on 20 June 2022 | |
28 Mar 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 May 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
12 Jan 2022 | PSC04 | Change of details for Mrs Constance Thompson as a person with significant control on 12 January 2022 |