SANDCASTLES (POOLE) MANAGEMENT CO LIMITED
Status | ACTIVE |
Company No. | 02903679 |
Category | Private Limited Company |
Incorporated | 02 Mar 1994 |
Age | 30 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SANDCASTLES (POOLE) MANAGEMENT CO LIMITED is an active private limited company with number 02903679. It was incorporated 30 years, 3 months, 1 day ago, on 02 March 1994. The company address is 27 Mortimer Street, London, W1T 3BL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Change person director company with change date
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian James Cooke
Change date: 2023-08-25
Documents
Change to a person with significant control
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-25
Psc name: Mr Ian James Cooke
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Change to a person with significant control without name date
Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-24
Officer name: Mr Ian James Cooke
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Change to a person with significant control
Date: 27 May 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian James Cooke
Change date: 2020-05-22
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029036790003
Charge creation date: 2018-11-27
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029036790001
Charge creation date: 2017-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-22
Charge number: 029036790002
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-14
Psc name: Mr Ian James Cooke
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
New address: 27 Mortimer Street London W1T 3BL
Old address: 10 Bridge Street Christchurch BH23 1EF England
Change date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Old address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX
New address: 10 Bridge Street Christchurch BH23 1EF
Change date: 2017-03-23
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-28
Officer name: Mr Ian James Cooke
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian James Cooke
Change date: 2014-01-28
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-10
Old address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Old address: 16 Brownsea Road Poole Dorset BH13 7QP United Kingdom
Change date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change corporate secretary company with change date
Date: 20 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-01
Officer name: Foxes Property Management Ltd
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: C/O Sandbanks Property Solutions Sea Fever 16 Brownsea Road Poole Dorset BH13 7QP United Kingdom
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Old address: C/O Foxes Property Managenent Ltd 6 Poole Hill Bournemouth Dorset BH2 5PS
Change date: 2013-02-04
Documents
Termination secretary company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Foxes Property Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2012
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Miers
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Cooke
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2011
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Termination director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hool
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Perkins
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Anthony Miers
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Howard Hool
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2010
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2008
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2007
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 May 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 02/02/06 from: 78 castle lane west bournemouth dorset BH9 3JU
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2003
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 05 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 28/09/03
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 17/04/03 from: meriden merley park road ashington wimborne dorset BH21 3DD
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type small
Date: 30 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 17 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EDEN VILLA,SOUTH HETTON,DH6 2SY
Number: | 04678927 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WILDWOOD CLOSE,BURY,BL0 9SF
Number: | 08876353 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 TYSELEY PARK,BIRMINGHAM,B11 2DF
Number: | OC379500 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
623 MOOR ROAD,NOTTINGHAM,NG6 8SZ
Number: | 11799906 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDLORD TO LANDLORD SALES LIMITED
CAVENDISH SUITE THE SAXON CENTRE,CHRISTCHURCH,BH23 1PZ
Number: | 07349018 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SEYMOUR PLACE,LONDON,W1H 5BG
Number: | 08466901 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |