SANDY POWELL LIMITED
Status | ACTIVE |
Company No. | 07851782 |
Category | Private Limited Company |
Incorporated | 17 Nov 2011 |
Age | 12 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SANDY POWELL LIMITED is an active private limited company with number 07851782. It was incorporated 12 years, 6 months, 17 days ago, on 17 November 2011. The company address is 12 Josephine Avenue, London, SW2 2LA.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Certificate change of name company
Date: 17 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rachel consultants LIMITED\certificate issued on 17/10/13
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bryant
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sandy Jane Powell
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Bryant
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Change date: 2012-05-29
Old address: 35 Ashurst Road Ash Vale Aldershot Hampshire GU12 5AF England
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Change date: 2012-05-15
Old address: the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW United Kingdom
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Machan
Documents
Capital cancellation shares
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2011-11-24
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul King
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: Unit 18 Blenheim Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YF England
Change date: 2011-11-21
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Clinton
Documents
Termination secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Clinton
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin William Machan
Documents
Certificate change of name company
Date: 21 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p & p build LTD\certificate issued on 21/11/11
Documents
Some Companies
CENTRAL LONDON RELOCATIONS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10653404 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COMMERCIAL ROAD,SWINDON,SN1 5NS
Number: | 07659244 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE PATCH CANTERBURY ROAD,BIRCHINGTON,CT7 0PG
Number: | 09992619 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STIRLING AVENUE,MIDDLESEX,HA5 1JS
Number: | 09895124 |
Status: | ACTIVE |
Category: | Private Limited Company |
PG HOLLAND CONSTRUCTION MANAGEMENT SERVICES LIMITED
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 07600824 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGIBLE MAINTENANCE SOLUTIONS LIMITED
11A VANSITTART ESTATE,WINDSOR,SL4 1SE
Number: | 09789110 |
Status: | ACTIVE |
Category: | Private Limited Company |