Advanced company searchLink opens in new window

SANDHILL FACILITIES LIMITED

Company number 13359459

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)
30 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
21 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 April 2022
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 79 Collingham Gardens Derby DE22 4FQ on 5 April 2022
05 Apr 2022 PSC04 Change of details for Mr Andrej Autuch as a person with significant control on 7 February 2022
05 Apr 2022 AP01 Appointment of Mr Andrej Autuch as a director on 11 June 2021
05 Apr 2022 PSC01 Notification of Andrej Autuch as a person with significant control on 11 June 2021
04 Apr 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 4 April 2022
04 Apr 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 4 April 2022
16 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 16 November 2021
16 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 16 November 2021
27 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-27
  • GBP 100