SANDPIT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01560270 |
Category | Private Limited Company |
Incorporated | 08 May 1981 |
Age | 42 years, 11 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter berry
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr allan siad ming witherick
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr allan siad ming witherick
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia finch
Documents
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
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
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
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
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
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; change of members
Documents
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
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; no change of members
Documents
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
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
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
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; change of members
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; change of members
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; change of members
Documents
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
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
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 24 Jul 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ASSURED DEMOLITION (SOUTH WEST) LIMITED
THE GRANARY MANOR FARM,RADSTOCK,BA3 4QF
Number: | 06023728 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 THE ROOKERY THE ROOKERY,CAMBRIDGE,CB21 4EU
Number: | 11949396 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TORRINGTON ROAD,RUISLIP,HA4 0AT
Number: | 09474132 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYSTONE COTTAGE,HAVERFORDWEST,SA62 5QU
Number: | 09508950 |
Status: | ACTIVE |
Category: | Private Limited Company |