SANDSTONE COURT LIMITED
Status | ACTIVE |
Company No. | 03196317 |
Category | Private Limited Company |
Incorporated | 09 May 1996 |
Age | 28 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
SANDSTONE COURT LIMITED is an active private limited company with number 03196317. It was incorporated 28 years, 27 days ago, on 09 May 1996. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type dormant
Date: 16 Apr 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Appoint corporate secretary company with name date
Date: 14 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: B-Hive Company Secretarial Services Limited
Appointment date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-14
Old address: C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Accounts with accounts type dormant
Date: 08 Feb 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Termination secretary company with name termination date
Date: 08 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-01
Officer name: Lh Property Block Management Ltd
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Richard Kaffrell
Change date: 2023-01-31
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-31
Officer name: Miss Mary Christine Kaffrell
Documents
Appoint corporate secretary company with name date
Date: 31 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-01-01
Officer name: Lh Property Block Management Ltd
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Reed
Termination date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY
Change date: 2023-01-31
Old address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type dormant
Date: 23 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Appoint person secretary company with name date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-05
Officer name: Mr Kevin Reed
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type dormant
Date: 17 Mar 2020
Action Date: 23 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-23
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type dormant
Date: 14 Mar 2019
Action Date: 23 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-23
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 15 Mar 2018
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Termination director company with name termination date
Date: 19 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-16
Officer name: Katy Riddington
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-19
Old address: 127 High Street Hythe Kent CT21 5JJ
New address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 23 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2015
Action Date: 23 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Termination director company with name termination date
Date: 22 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-13
Officer name: Robert Riddington
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Comber
Termination date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2015
Action Date: 23 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-23
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Riddington
Appointment date: 2014-12-08
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Miss Mary Christine Kaffrell
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Mr Timothy Richard Kaffrell
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Rhoda Bolton
Termination date: 2014-10-06
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Dr Joseph Timothy Sullivan
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katy Riddington
Appointment date: 2014-10-06
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-08
Officer name: David George Comber
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2013
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Rhoda Bolton
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2012
Action Date: 23 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-23
Documents
Termination secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Chandler
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Reid
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Old address: 6 Linksway Folkestone Kent CT19 5LW England
Change date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 23 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-23
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change registered office address company with date old address
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-08
Old address: Flat 4 Sandstone Court Dixwell Road Folkestone Kent CT20 2LP
Documents
Appoint person secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin James Chandler
Documents
Termination secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Nott
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 23 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-23
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: June Lois Reid
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: David George Comber
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 23 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-23
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; change of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david comber / 21/05/2009
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william reid
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed june lois reid
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 23 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-23
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 23 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-23
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 23 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-23
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 23 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-23
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 23 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-23
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2003
Action Date: 23 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-23
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 23 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-23
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2001
Action Date: 23 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-23
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2001
Action Date: 23 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-23
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2000
Action Date: 23 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-23
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 1999
Action Date: 23 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-23
Documents
Legacy
Date: 14 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 1998
Action Date: 23 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-23
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; full list of members
Documents
Legacy
Date: 14 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 11/10/96--------- £ si 11@1=11 £ ic 2/13
Documents
Resolution
Date: 14 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 1996
Category: Capital
Type: 123
Description: £ nc 2/13 11/10/96
Documents
Legacy
Date: 14 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/97 to 23/06/97
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 09/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Certificate change of name company
Date: 02 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woodpress LIMITED\certificate issued on 03/10/96
Documents
Some Companies
18 CORN BANK,HUDDERSFIELD,HD4 7DR
Number: | 07381549 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODPECKER CLOSE,FARNHAM,GU10 5TH
Number: | 10763879 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN CONSUMER CLAIMS LIMITED
268 BATH ROAD,SLOUGH,SL1 4DX
Number: | 10243428 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGALE 1,WATFORD,WD17 1DL
Number: | 05442605 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OFFICES KAPITAL BUILDINGS CHARTER STREET,LEICESTER,LE1 3UD
Number: | 10957361 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROSSBY,READING,RG2 9FS
Number: | 09719136 |
Status: | ACTIVE |
Category: | Private Limited Company |