BANDENBURG SACHS LIMITED

Sixty Six Sixty Six, Great Yarmouth, NR30 1HE, Norfolk, United Kingdom
StatusACTIVE
Company No.08439374
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

BANDENBURG SACHS LIMITED is an active private limited company with number 08439374. It was incorporated 11 years, 2 months, 10 days ago, on 11 March 2013. The company address is Sixty Six Sixty Six, Great Yarmouth, NR30 1HE, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Antwerp Dental Group Ltd

Change date: 2022-05-30

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajesh Mohankumar Wadhwani

Change date: 2024-03-10

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Antwerp Dental Group Ltd

Change date: 2022-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Old address: Abbey Dental Practice 11 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ

Change date: 2024-04-03

New address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-30

Officer name: Mr Rajesh Mohankumar Wadhwani

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Bandenburg

Termination date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: Rolf Bandenburg

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rolf Bandenburg

Cessation date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Antwerp Dental Group Ltd

Notification date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Bandenburg

Cessation date: 2022-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-30

Charge number: 084393740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-30

Charge number: 084393740002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rolf Bandenburg

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lesley Bandenburg

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lesley Beasley

Change date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Beasley

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Old address: C/O Streets Chartered Accountants the Old Railway Station Green Road Newmarket Suffolk CB8 9WT England

Change date: 2013-11-07

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGUSTA STEELE LIMITED

23A BURNLEY ROAD,LONDON,SW9 0SJ

Number:09166912
Status:ACTIVE
Category:Private Limited Company

BREWMAN ENTERPRISES LIMITED

'OLIVERS',HITCHIN,

Number:02312489
Status:LIQUIDATION
Category:Private Limited Company

HARLEYFORD GOLF CLUB MARLOW LIMITED

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:01327228
Status:ACTIVE
Category:Private Limited Company

HUMBLE RECRUITERS LTD

FLAT 3,BIRMINGHAM,B16 0EN

Number:11295906
Status:ACTIVE
Category:Private Limited Company

PUMPMAT LIMITED

16 SEAWAY AVENUE,CHRISTCHURCH,BH23 4EX

Number:09078491
Status:ACTIVE
Category:Private Limited Company

SAS CARS DIRECT LTD

76 FRONT STREET,PRUDHOE,NE42 5PU

Number:08429732
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