SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.09331121
Category
Incorporated27 Nov 2014
Age9 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED is an active with number 09331121. It was incorporated 9 years, 6 months, 3 days ago, on 27 November 2014. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Jean Rosa King

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stephen Gaffney

Change date: 2023-09-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crabtree Pm Limited

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Old address: Marlborough House 298 Regents Park Road North Finchley London N3 2UU

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Marcus Latchem

Change date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Jean Rosa King

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: John Stephen Gaffney

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 12/01/2021 as the information was invalid or ineffective. Information was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 30 Nov 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 12/01/2021 as the information was invalid or ineffective. Information was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mr Guy Marcus Latchem

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Patterson

Termination date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Jean Rosa King

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: James Christopher Mccann

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Andrew Ralph Elliot Inchbald

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: John Stephen Gaffney

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Patterson

Appointment date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Dec 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-09-22

Officer name: Crabtree Pm Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Old address: 2 Waterside Way Northampton Northamptonshire NN4 7XD

New address: Marlborough House 298 Regents Park Road North Finchley London N3 2UU

Change date: 2015-09-22

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON BRITT LTD

7 MENDIP WAY,STEVENAGE,SG1 6GG

Number:11104699
Status:ACTIVE
Category:Private Limited Company

FUNCTION OVER FORM LTD

4 CILFAN,ABERGELE,LL22 7RD

Number:10413026
Status:ACTIVE
Category:Private Limited Company

HARVEY-HABRIDGE LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:00951186
Status:ACTIVE
Category:Private Limited Company

HSCF BR LIMITED PARTNERSHIP

201 BISHOPSGATE,LONDON,EC2M 3BN

Number:LP006987
Status:ACTIVE
Category:Limited Partnership

IZROLUS LTD

16 THIRD AVENUE,OLDHAM,OL8 3SD

Number:11524363
Status:ACTIVE
Category:Private Limited Company

THE SPOTTED FROG (CHESTERFIELD) LTD

39A CHESTERFIELD ROAD,CHESTERFIELD,S44 6QN

Number:11867389
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