- Company Overview for SANDERVIEW REAL ESTATES LTD (14191986)
- Filing history for SANDERVIEW REAL ESTATES LTD (14191986)
- People for SANDERVIEW REAL ESTATES LTD (14191986)
- Charges for SANDERVIEW REAL ESTATES LTD (14191986)
- More for SANDERVIEW REAL ESTATES LTD (14191986)
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
|
|
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
|