SANDELL INTERIORS LIMITED
Status | ACTIVE |
Company No. | 08282720 |
Category | Private Limited Company |
Incorporated | 06 Nov 2012 |
Age | 11 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SANDELL INTERIORS LIMITED is an active private limited company with number 08282720. It was incorporated 11 years, 6 months, 24 days ago, on 06 November 2012. The company address is 18 Shottery Brook Office Park 18 Shottery Brook Office Park, Stratford-upon-avon, CV37 9NR, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-28
New address: 18 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR
Old address: 5 Athena Court Athena Drive Tachbook Park Warwick CV34 6RT
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Leslie Stanier
Change date: 2016-10-28
Documents
Change person director company with change date
Date: 01 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: Peter Andrew Stanier
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-03-31
Documents
Certificate change of name company
Date: 12 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rigzone LIMITED\certificate issued on 12/11/12
Documents
Change of name notice
Date: 12 Nov 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
CARTGATE DEVELOPMENT COMPANY LIMITED
4 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 10520028 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MAPLE HOUSE,SURBITON,KT6 4BA
Number: | 07201900 |
Status: | ACTIVE |
Category: | Private Limited Company |
13C SEVINGTON STREET,LONDON,W9 2QN
Number: | 10589570 |
Status: | ACTIVE |
Category: | Private Limited Company |
84-90 MARKET STREET,CANNOCK,WS12 1AG
Number: | 08263189 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11464051 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF
Number: | 08299112 |
Status: | ACTIVE |
Category: | Private Limited Company |