SANDY LODGE TENANTS' ASSOCIATION LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.01855031
CategoryPrivate Limited Company
Incorporated12 Oct 1984
Age39 years, 7 months
JurisdictionEngland Wales

SUMMARY

SANDY LODGE TENANTS' ASSOCIATION LIMITED is an active private limited company with number 01855031. It was incorporated 39 years, 7 months ago, on 12 October 1984. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-23

Officer name: Mr John William Robert Haynes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Theresa Sakkappan Puthumana

Change date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr Ayman El Hibri

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ekaterina Kostova Kostova

Appointment date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Miss Theresa Sakkappan Puthumana

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Dr Michael Anthony Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-17

Officer name: David Geoffrey Browne

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Geoffrey Browne

Appointment date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robinson

Appointment date: 2017-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-11

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2017

Category: Address

Type: AD02

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Change date: 2017-05-11

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: United Company Secretaries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Francesc Xavier Mateos-Planas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-02

Officer name: Lucien Paul Foldes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change sail address company with old address

Date: 27 Jun 2012

Category: Address

Type: AD02

Old address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kendell

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-19

Officer name: United Company Secretaries

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Old address: Astra House Edinburgh Way Harlow Essex CM20 2BN England

Change date: 2011-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-18

Old address: Astra House Edinburgh Way Harlow Essex CM20 2BN England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Old address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom

Change date: 2011-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change sail address company with old address

Date: 28 Jun 2011

Category: Address

Type: AD02

Old address: 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lucian Foldes

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Kendell

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Old address: 10-12 the Forbury Reading Berkshire RG1 3EJ

Change date: 2010-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-30

Officer name: United Company Secretaries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Morris

Change date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Sandra Buchanan

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Richard Guile

Change date: 2010-06-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: United Company Secretaries

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Zeppenfeldt

Documents

View document PDF

Change sail address company

Date: 26 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amir Rashid

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Skelton

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Wong

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kendell

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucien Foldes

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Hackett Windham

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew De Rosa

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gambold

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brown

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Browne

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Parkwood Management Company (London) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-14

Old address: 10-12 the Forbury Reading Berkshire RG1 3EJ

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-08

Old address: Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Jonathan Gambold

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Geoffrey Browne

Change date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Sandra Buchanan

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Juliet Alexa Hackett Windham

Change date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: David James Kendell

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Morris

Change date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Denise Chin Wuen Wong

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Lucy Charlotte Zeppenfeldt

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Mr Lucien Paul Foldes

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew De Rosa

Change date: 2010-03-24

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Forster Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen richard guile

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director phyliss gee

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF


Some Companies

DRBX LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10710859
Status:ACTIVE
Category:Private Limited Company

FIDELITY CAPITAL ASSET MANAGEMENT LIMITED

64A CANFIELD GARDENS,LONDON,NW6 3EB

Number:09462335
Status:ACTIVE
Category:Private Limited Company

GREG FISHER PLUMBING & HEATING LTD

10 DUNDONALD ROAD,AYRSHIRE,KA11 4DD

Number:SC337573
Status:ACTIVE
Category:Private Limited Company

HJW CONTROLS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11500516
Status:ACTIVE
Category:Private Limited Company

JACKSON THORN CONSULTANCY LTD

2 THE THORNS ONGAR ROAD,BRENTWOOD,CM15 0DE

Number:11543609
Status:ACTIVE
Category:Private Limited Company

NATURA FOODS LTD

420D COMMERCIAL ROAD,LONDON,E1 0LQ

Number:10972566
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