SANDHURST INVESTMENTS LIMITED

The Old Police Station Chevening Lane The Old Police Station Chevening Lane, Sevenoaks, TN14 7LB, England
StatusACTIVE
Company No.00583176
CategoryPrivate Limited Company
Incorporated01 May 1957
Age67 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SANDHURST INVESTMENTS LIMITED is an active private limited company with number 00583176. It was incorporated 67 years, 1 month, 7 days ago, on 01 May 1957. The company address is The Old Police Station Chevening Lane The Old Police Station Chevening Lane, Sevenoaks, TN14 7LB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: C/O Harvey Law 7 Wellington Street Luton LU1 2QH

New address: The Old Police Station Chevening Lane Knockholt Sevenoaks TN14 7LB

Change date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Elspeth Block

Appointment date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Strachan Cowie

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: 17 Beacon Avenue Herne Bay Kent CT6 6HH England

Change date: 2014-02-25

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Desmond Strachan Cowie

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Cross

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-12

Old address: 121 St Pauls Wood Hill Orpington Kent BR5 2SS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Raie Leanse

Change date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Raie Leanse

Change date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2012

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Sinclair Bassett Cross

Change date: 2011-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Sinclair Bassett Cross

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Raie Leanse

Change date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: 82 St John Street London EC1M 4JN

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Resolution

Date: 30 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Resolution

Date: 26 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Resolution

Date: 18 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Resolution

Date: 04 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Resolution

Date: 27 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Resolution

Date: 14 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 05/04/98

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 24/03/96 from: alhambra house 27 charing cross road london WC2H 0AU

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/93; no change of members

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 19 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/11/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/90; no change of members

Documents

View document PDF


Some Companies

ANDREW HERCZEG LTD

59 DARTMOUTH CLOSE,WALSALL,WS3 1SU

Number:11644259
Status:ACTIVE
Category:Private Limited Company

D A H ASSOCIATES LIMITED

STOWEGATE HOUSE, 37 LOMBARD,STAFFS,WS13 6DP

Number:05467183
Status:ACTIVE
Category:Private Limited Company

DAISYBUD LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:07894300
Status:ACTIVE
Category:Private Limited Company

JOSLIN HOLDINGS LTD

C/O PEBBLE ACCOUNTING,LONDON,EC2M 1NH

Number:09988826
Status:ACTIVE
Category:Private Limited Company

KARAM INT TRADERS COMPANY LTD

42 DARNLEY STREET,MANCHESTER,M16 9NE

Number:11460421
Status:ACTIVE
Category:Private Limited Company

LEAN MEAN DIGITAL LTD

13 LAWSON ROAD,POOLE,BH12 3EH

Number:10464598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source