28 SANDMERE ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04928816 |
Category | Private Limited Company |
Incorporated | 10 Oct 2003 |
Age | 20 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
28 SANDMERE ROAD MANAGEMENT LIMITED is an active private limited company with number 04928816. It was incorporated 20 years, 7 months, 28 days ago, on 10 October 2003. The company address is . Flat 3, 28 Sandmere Road, London, SW4 7QJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type dormant
Date: 15 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type dormant
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type dormant
Date: 24 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-26
New address: . Flat 3, 28 Sandmere Road London SW4 7QJ
Old address: 28 Flat 3, 28 Sandmere Road London SW4 7QJ England
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-25
New address: 28 Flat 3, 28 Sandmere Road London SW4 7QJ
Old address: 28 Sandmere Road London SW4 7QJ
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ramsey Stewart Walton
Change date: 2017-10-25
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramsay Stewart Walton
Appointment date: 2017-08-24
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Partner
Termination date: 2017-08-24
Documents
Accounts with accounts type dormant
Date: 04 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 08 Feb 2017
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Mcpherson Stewart Walton
Appointment date: 2016-04-13
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Stuart Fleetwood
Termination date: 2016-10-12
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 28 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Tania Fleetwood
Appointment date: 2016-01-29
Documents
Appoint person director company with name date
Date: 28 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-29
Officer name: Mr Timothy Stuart Fleetwood
Documents
Termination secretary company with name termination date
Date: 27 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Davis
Termination date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Partner
Appointment date: 2014-01-24
Documents
Accounts with accounts type dormant
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Travis Parry
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stark
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stark
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Appoint person secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Davis
Documents
Accounts with accounts type dormant
Date: 21 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 02 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hoodless
Documents
Termination secretary company with name
Date: 02 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Hoodless
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Old address: 106 Roseneath Road London SW11 6AQ United Kingdom
Change date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Change registered office address company with date old address
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-20
Old address: 28 Sandmere Road London SW4 7QJ
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David Stark
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Stephen Hoodless
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark samuel
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary helen samuel
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr philip stephen hoodless
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr philip stephen hoodless
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Resolution
Date: 09 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Some Companies
A D BUILDING (PROPERTY) SERVICES LTD
SCS ACCOUNTING SOLUTIONS LTD,DEREHAM,NR19 2LQ
Number: | 11689613 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2M 2QS
Number: | 11727849 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BALLYMAGLAVE ROAD,BALLYNAHINCH,BT24 8LX
Number: | NI607312 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 OLD BROMPTON ROAD,LONDON,SW5 0BA
Number: | 10767930 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STERRY CRESCENT,DAGENHAM,RM10 8QB
Number: | 07857995 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 04139641 |
Status: | ACTIVE |
Category: | Private Limited Company |