SANDHURST GARDENS MANAGEMENT COMPANY LIMITED

Century Works 12/13 Frederick Street Century Works 12/13 Frederick Street, Birmingham, B1 3HE
StatusACTIVE
Company No.06213873
Category
Incorporated16 Apr 2007
Age17 years, 12 days
JurisdictionEngland Wales

SUMMARY

SANDHURST GARDENS MANAGEMENT COMPANY LIMITED is an active with number 06213873. It was incorporated 17 years, 12 days ago, on 16 April 2007. The company address is Century Works 12/13 Frederick Street Century Works 12/13 Frederick Street, Birmingham, B1 3HE.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-22

Officer name: Jeremy Peter Chick

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Stacey Louise Jevons

Appointment date: 2024-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-11

Officer name: Mr Jeremy Peter Chick

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: 53 Lime Grove Forest Town Mansfield Nottinghamshire NG19 0HR United Kingdom

Change date: 2012-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Noton

Documents

View document PDF

Change sail address company with old address

Date: 17 Nov 2011

Category: Address

Type: AD02

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Old address: 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY

Change date: 2011-11-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Riley

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: Century Works 12-13 Frederick Street Birmingham B1 3HE

Change date: 2010-06-02

Documents

View document PDF

Resolution

Date: 01 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-28

Old address: 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/04/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from 2 centro place pride park derby derbyshire DE24 8RF

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/04/08

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLEY SCHOOL OF MOTORING LTD

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:04586518
Status:ACTIVE
Category:Private Limited Company

CELESTIAL INTERNATIONAL LP

SUITE 2,,EDINBURGH,EH3 6SW

Number:SL028715
Status:ACTIVE
Category:Limited Partnership

CHANCERY HOUSE LTD

12 GATEWAY MEWS,LONDON,N11 2UT

Number:11458952
Status:ACTIVE
Category:Private Limited Company

MEDIATECHFR LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11907355
Status:ACTIVE
Category:Private Limited Company

NEMAKAS LTD

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11699498
Status:ACTIVE
Category:Private Limited Company

SMART SCUFFS 2015 LIMITED

UNIT 7 BETTS AVENUE,IPSWICH,IP5 3RH

Number:09747819
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