SANDPIT MANAGEMENT COMPANY LIMITED

1 Station Road, Harpenden, AL5 4SA, Hertfordshire
StatusACTIVE
Company No.01560270
CategoryPrivate Limited Company
Incorporated08 May 1981
Age42 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

SANDPIT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01560270. It was incorporated 42 years, 11 months, 24 days ago, on 08 May 1981. The company address is 1 Station Road, Harpenden, AL5 4SA, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Kaloczi

Appointment date: 2023-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-21

Officer name: David John Kaloczi

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-17

Officer name: Mr David John Kaloczi

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Holly Rebecca Nathan

Appointment date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Rickenbach

Termination date: 2023-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Space Lettings Limited

Termination date: 2022-11-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Nov 2022

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Space Lettings Limited

Appointment date: 2022-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Thomas Soper

Appointment date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Siao Ming Witherick

Termination date: 2022-06-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Space Lettings Limited

Appointment date: 2022-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Siao Ming Witherick

Termination date: 2022-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-15

Officer name: Mr Allan Siao Ming Witherick

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Allan Siao Ming Witherick

Change date: 2020-09-15

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-15

Officer name: Anton Rickenbach

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Siao Ming Witherick

Change date: 2016-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Allan Siad Ming Witherick

Change date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Old address: Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG

Change date: 2010-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Siad Ming Witherick

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anton Rickenbach

Change date: 2010-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter berry

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr allan siad ming witherick

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr allan siad ming witherick

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia finch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 16/08/05 from: 2 canterbury court battlefield road st. Albans hertfordshire AL1 4DX

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; change of members

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 23/08/01 from: 5 canterbury court battlefield road st. Albans hertfordshire AL1 4DX

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; change of members

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 08/06/00 from: 4 canterbury court battlefield road st.albans herts AL1 4DX

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

ASSURED DEMOLITION (SOUTH WEST) LIMITED

THE GRANARY MANOR FARM,RADSTOCK,BA3 4QF

Number:06023728
Status:ACTIVE
Category:Private Limited Company

DUST LONDON LTD

HILL HOUSE, 1 SMITHS COURT,THORNWOOD, EPPING,CM16 6BD

Number:11772252
Status:ACTIVE
Category:Private Limited Company
Number:IP21489R
Status:ACTIVE
Category:Industrial and Provident Society

KELL ELECTRICAL LTD

14 THE ROOKERY THE ROOKERY,CAMBRIDGE,CB21 4EU

Number:11949396
Status:ACTIVE
Category:Private Limited Company

PROVIDE IT SOLUTIONS LIMITED

2 TORRINGTON ROAD,RUISLIP,HA4 0AT

Number:09474132
Status:ACTIVE
Category:Private Limited Company

ROB EVANS LIMITED

GREYSTONE COTTAGE,HAVERFORDWEST,SA62 5QU

Number:09508950
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