Advanced company searchLink opens in new window

SANDERVIEW REAL ESTATES LTD

Company number 14191986

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)
11 Nov 2024 CH01 Director's details changed for Mrs Ruth Virginia Page on 7 November 2024
11 Nov 2024 PSC04 Change of details for Mrs Ruth Virginia Page as a person with significant control on 7 November 2024
11 Nov 2024 PSC04 Change of details for Mr Christopher Michael Page as a person with significant control on 7 November 2024
11 Nov 2024 CH01 Director's details changed for Mr Christopher Michael Page on 7 November 2024
28 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
02 Nov 2022 MR01 Registration of charge 141919860001, created on 31 October 2022
20 Sep 2022 PSC04 Change of details for Mrs Ruth Virginia Page as a person with significant control on 26 August 2022
20 Sep 2022 PSC04 Change of details for Mr Christopher Michael Page as a person with significant control on 26 August 2022
14 Sep 2022 AD01 Registered office address changed from Gospall Service Ltd, 4Hrfc Business Centre Leicester Road Hinckley LE10 3DR England to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 14 September 2022
05 Sep 2022 AP01 Appointment of Mrs Ruth Virginia Page as a director on 27 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Christopher Michael Page on 26 August 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
26 Aug 2022 TM01 Termination of appointment of Simon Mark Levy as a director on 26 August 2022
26 Aug 2022 PSC07 Cessation of Qa Directors Limited as a person with significant control on 26 August 2022
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 100
26 Aug 2022 PSC01 Notification of Ruth Page as a person with significant control on 26 August 2022
26 Aug 2022 PSC01 Notification of Christopher Page as a person with significant control on 26 August 2022
26 Aug 2022 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to Gospall Service Ltd, 4Hrfc Business Centre Leicester Road Hinckley LE10 3DR on 26 August 2022
26 Aug 2022 AP01 Appointment of Mr Christopher Michael Page as a director on 26 August 2022
23 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-23
  • GBP 1