SANDHURST GARDENS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06213873 |
Category | |
Incorporated | 16 Apr 2007 |
Age | 17 years, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Noton
Documents
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
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
Termination secretary company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashley Mitchell
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Desmond Riley
Documents
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
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
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
Resolution
Date: 01 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
Move registers to sail company
Date: 25 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/09
Documents
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
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
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/08
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 04 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 04586518 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,,EDINBURGH,EH3 6SW
Number: | SL028715 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 GATEWAY MEWS,LONDON,N11 2UT
Number: | 11458952 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11907355 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH
Number: | 11699498 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 BETTS AVENUE,IPSWICH,IP5 3RH
Number: | 09747819 |
Status: | ACTIVE |
Category: | Private Limited Company |