SANDRINGHAM GROVE MANAGEMENT COMPANY LIMITED

The Pound London Road The Pound London Road, Hitchin, SG4 7NE, Herts
StatusACTIVE
Company No.07521938
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SANDRINGHAM GROVE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07521938. It was incorporated 13 years, 3 months, 15 days ago, on 08 February 2011. The company address is The Pound London Road The Pound London Road, Hitchin, SG4 7NE, Herts.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 05 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: John Beattie

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Bell

Appointment date: 2022-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mr Timothy John Smyth

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2019

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Smyth

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel De Capell Brooke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Beattie

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Clive Brown

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Oct 2013

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Address

Type: AD01

Old address: Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP

Change date: 2013-10-25

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annabel Lucy De Capell Brooke

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Williams

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Williams

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mark Grantham

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Williams

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabel Kate O'callaghan

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Smyth

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Clive Brown

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isobel Margaret Cordelia Coy

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 08 Oct 2013

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2013-10-08

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2013

Action Date: 30 May 2013

Category: Capital

Type: SH01

Date: 2013-05-30

Capital : 24 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 26 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-26

Capital : 22 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2012

Action Date: 18 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-18

Capital : 21 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2012

Action Date: 20 Aug 2012

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2012-08-20

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2012

Action Date: 28 Jun 2012

Category: Capital

Type: SH01

Capital : 18.00 GBP

Date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 11 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-11

Capital : 16 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2011

Action Date: 25 Oct 2011

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2011-10-25

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2011

Action Date: 07 Oct 2011

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2011-10-07

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2011

Action Date: 02 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-02

Capital : 13 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2011

Action Date: 24 Aug 2011

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2011-08-24

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2011

Action Date: 02 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-02

Capital : 10.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2011

Action Date: 28 Jul 2011

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2011-07-28

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 22 Jul 2011

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2011-07-22

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2011

Action Date: 29 Jun 2011

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2011-06-29

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2011

Action Date: 23 Jun 2011

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2011-06-23

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2011

Action Date: 17 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-17

Capital : 5.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2011

Action Date: 14 Jun 2011

Category: Capital

Type: SH01

Capital : 4.00 GBP

Date: 2011-06-14

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2011

Action Date: 15 Apr 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-04-15

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ratcliffe

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walmsley

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barbara Ann Williams

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GAG328 LIMITED\certificate issued on 22/03/11

Documents

View document PDF

Change of name notice

Date: 22 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSIBLY REMOTE ADVENTURES LTD

DUVALE KILN COTTAGE,TIVERTON,EX16 9NL

Number:11472775
Status:ACTIVE
Category:Private Limited Company

BRAZIL LOCUMS LIMITED

22 THE HEADSTOCKS,HUTHWAITE,NG17 2SR

Number:09498860
Status:ACTIVE
Category:Private Limited Company

INVESTMENT BUILDING UK LTD

103 WINDMILL ROAD,HALSTEAD,CO9 1LN

Number:09740471
Status:ACTIVE
Category:Private Limited Company

MACKAY MEDICAL LIMITED

82 MITCHELL STREET,GLASGOW,G1 3NA

Number:SC466260
Status:ACTIVE
Category:Private Limited Company

MITCHELL ENERGY LTD

THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC455085
Status:ACTIVE
Category:Private Limited Company

PATHWAY CARE SOLUTIONS GROUP LIMITED

1 MERCHANTS PLACE,BOLTON,BL2 1BX

Number:04214622
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