THE SANDS GROUP U.K LTD
Status | ACTIVE |
Company No. | 08552371 |
Category | Private Limited Company |
Incorporated | 31 May 2013 |
Age | 10 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE SANDS GROUP U.K LTD is an active private limited company with number 08552371. It was incorporated 10 years, 11 months, 30 days ago, on 31 May 2013. The company address is 16 Amethyst Road 16 Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Sep 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Change person director company with change date
Date: 23 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Mr Jason Brand
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chander Kant Sehgal
Termination date: 2023-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Appoint person director company with name date
Date: 24 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chander Kant Sehgal
Appointment date: 2022-08-23
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-23
Officer name: Akash Ghai
Documents
Resolution
Date: 09 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-04-01
Documents
Appoint person director company with name date
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr Akash Ghai
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-03
Old address: Unit 4 D Coquet View Rothbury Industrial Estate Rothbury NE65 7RZ England
New address: 16 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Old address: 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England
Change date: 2020-06-23
New address: Unit 4 D Coquet View Rothbury Industrial Estate Rothbury NE65 7RZ
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
New address: 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD
Old address: Riverville Riverside Rothbury Morpeth Northumberland NE65 7NY
Change date: 2020-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Heron
Termination date: 2016-08-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 27 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change account reference date company current shortened
Date: 13 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Some Companies
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED
BELMONT HOUSE,CRAWLEY,RH10 1JA
Number: | 01819661 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 00568598 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 37,LONDON,E15 1BL
Number: | 11672724 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LILACS,LEOMINSTER,HR6 0NS
Number: | 08907555 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOLSACK COTTAGE,TETBURY,GL8 8DR
Number: | 03532213 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5051,AYR,KA7 1UB
Number: | SL017407 |
Status: | ACTIVE |
Category: | Limited Partnership |