SANDHURST INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00583176 |
Category | Private Limited Company |
Incorporated | 01 May 1957 |
Age | 67 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Strachan Cowie
Documents
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
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
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Cross
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
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
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
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
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
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; full list of members
Documents
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
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Resolution
Date: 30 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/03; full list of members
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/02; full list of members
Documents
Resolution
Date: 26 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/01; full list of members
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Resolution
Date: 18 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Resolution
Date: 04 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/00; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
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
Resolution
Date: 27 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/98; full list of members
Documents
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
Resolution
Date: 14 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 05/04/98
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/97; full list of members
Documents
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
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
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/96; full list of members
Documents
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
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
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/95; full list of members
Documents
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
Legacy
Date: 14 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/93; no change of members
Documents
Legacy
Date: 19 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 19 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/92; no change of members
Documents
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
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 18/11/91; full list of members
Documents
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
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
Legacy
Date: 20 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; no change of members
Documents
Some Companies
59 DARTMOUTH CLOSE,WALSALL,WS3 1SU
Number: | 11644259 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWEGATE HOUSE, 37 LOMBARD,STAFFS,WS13 6DP
Number: | 05467183 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 07894300 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PEBBLE ACCOUNTING,LONDON,EC2M 1NH
Number: | 09988826 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DARNLEY STREET,MANCHESTER,M16 9NE
Number: | 11460421 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LAWSON ROAD,POOLE,BH12 3EH
Number: | 10464598 |
Status: | ACTIVE |
Category: | Private Limited Company |