SANDYHILLS DEVELOPMENTS (BANFF) LIMITED
Company number SC151099
- Company Overview for SANDYHILLS DEVELOPMENTS (BANFF) LIMITED (SC151099)
- Filing history for SANDYHILLS DEVELOPMENTS (BANFF) LIMITED (SC151099)
- People for SANDYHILLS DEVELOPMENTS (BANFF) LIMITED (SC151099)
- Charges for SANDYHILLS DEVELOPMENTS (BANFF) LIMITED (SC151099)
- More for SANDYHILLS DEVELOPMENTS (BANFF) LIMITED (SC151099)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
07 Mar 2020 | MR04 | Satisfaction of charge SC1510990001 in full | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from Turtory Bridge of Marnoch Huntly Aberdeenshire AB54 5UJ to Turtory Bridge of Marnoch Huntly Aberdeenshire AB54 7UJ on 14 July 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Alice Lily Wilson on 19 June 2014 | |
14 Jul 2015 | CH01 | Director's details changed for George Davidson Wilson on 19 June 2014 | |
28 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 |