SANDBANKS CONSULTANCY LIMITED

Suite 9 Pine Court Business Centre Suite 9 Pine Court Business Centre, Bournemouth, BH1 3DH, England
StatusACTIVE
Company No.08168285
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

SANDBANKS CONSULTANCY LIMITED is an active private limited company with number 08168285. It was incorporated 11 years, 9 months, 7 days ago, on 03 August 2012. The company address is Suite 9 Pine Court Business Centre Suite 9 Pine Court Business Centre, Bournemouth, BH1 3DH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

Old address: 426-428 Holdenhurst Road Bournemouth BH8 9AA England

New address: Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH

Change date: 2023-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Peter James Simon Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Peter James Simon Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Pilley-Wearden

Termination date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Christopher John Pilley-Wearden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

New address: 426-428 Holdenhurst Road Bournemouth BH8 9AA

Old address: 1st Floor 64 Baker Street London W1U 7GB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Christopher John Pilley-Wearden

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Christopher John Pilley-Wearden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Pilley-Wearden

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard David Francis Bagley

Termination date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Richard David Francis Bagley

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Christopher John Pilley-Wearden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Pilley-Wearden

Change date: 2014-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard David Francis Bagley

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-26

Officer name: Christopher John Wearden

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081682850001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Redford Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Christopher John Wearden

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-04

Officer name: Richard David Francis Bagley

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard David Francis Bagley

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARDTULLY RETIREMENT RESIDENCE LTD

2 HALL LANE,BRENTWOOD,CM15 9AB

Number:08879041
Status:ACTIVE
Category:Private Limited Company

INTEG ACCESS LIMITED

2 BURNET CLOSE 2 BURNET CLOSE,SHAVINGTON CREWE,CW2 5TY

Number:08647586
Status:ACTIVE
Category:Private Limited Company

LORIELLA LIMITED

BRANTWOOD HOUSE NANNY LANE,TADCASTER,LS24 9RL

Number:04642327
Status:ACTIVE
Category:Private Limited Company

RUBI RED LIMITED

9 CASTLEDYKE DRIVE,LANARK,ML11 8TQ

Number:SC584785
Status:ACTIVE
Category:Private Limited Company

SUNERCATSER LTD

SUITE 4,STOURBRIDGE,DY8 1OR

Number:11876228
Status:ACTIVE
Category:Private Limited Company

TECHBIZ CONSULTING LIMITED

56 OTTERBURN CRESCENT,MILTON KEYNES,MK5 6LX

Number:11678029
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