SANDHILL PLANT LIMITED
Status | ACTIVE |
Company No. | 08735866 |
Category | Private Limited Company |
Incorporated | 17 Oct 2013 |
Age | 10 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SANDHILL PLANT LIMITED is an active private limited company with number 08735866. It was incorporated 10 years, 6 months, 19 days ago, on 17 October 2013. The company address is 19 Diamond Court 19 Diamond Court, Milton Keynes, MK15 0DU.
Company Fillings
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-11
Psc name: Ross Carl Charlesworth
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-11
Officer name: Ross Carl Charlesworth
Documents
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-01
Psc name: Samantha Everitt
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-01
Psc name: Ross Carl Charlesworth
Documents
Capital allotment shares
Date: 25 Oct 2023
Action Date: 01 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-01
Capital : 101 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 23 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087358660001
Documents
Change to a person with significant control
Date: 20 Oct 2023
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ross Carl Charlesworth
Change date: 2021-03-01
Documents
Notification of a person with significant control
Date: 20 Oct 2023
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Everitt
Notification date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2021
Action Date: 11 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-11
Charge number: 087358660001
Documents
Capital allotment shares
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-14
Officer name: Ross Carl Charlesworth
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ross Carl Charlesworth
Change date: 2019-06-14
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 13 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Ross Carl Charlesworth
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-10
Officer name: Ross Carl Charlesworth
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Carl Charlesworth
Change date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Carl Charlesworth
Change date: 2015-07-15
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Incorporation company
Date: 17 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
35 HIGHER FENCE ROAD,MACCLESFIELD,SK10 1QF
Number: | 01790296 |
Status: | ACTIVE |
Category: | Private Limited Company |
JERZY BALOWSKI PROPERTY LIMITED
C/O NELSON GILMOUR SMITH,GLASGOW,G2 6TB
Number: | SC581340 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 KIRKLAND AVENUE,ILFORD,IG5 0TN
Number: | 09680984 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUDO BUILDING 7F,FUKUOKA CITY,
Number: | FC035540 |
Status: | ACTIVE |
Category: | Other company type |
39 PLEASANT VIEW,PONTYPRIDD,CF38 2DT
Number: | 09355726 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 10239609 |
Status: | ACTIVE |
Category: | Private Limited Company |