7/8 THE SANDS LIMITED

No 7 The Sands Francis Road No 7 The Sands Francis Road, Wadebridge, PL27 6TR, England
StatusACTIVE
Company No.09652752
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

7/8 THE SANDS LIMITED is an active private limited company with number 09652752. It was incorporated 8 years, 10 months, 29 days ago, on 23 June 2015. The company address is No 7 The Sands Francis Road No 7 The Sands Francis Road, Wadebridge, PL27 6TR, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Christopher Burt

Termination date: 2024-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-01

Psc name: Leon Christopher Burt

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-15

Psc name: Leon Christopher Burt

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Peter Davis

Notification date: 2017-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Feb 2017

Category: Address

Type: AD02

New address: No 7 the Sands Francis Road Trebetherick Wadebridge PL27 6TR

Old address: 1 Frederick Place London N8 8AF England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mirko Skok

Termination date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jayne Omirou

Termination date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Christopher Burt

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Davis

Appointment date: 2017-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England

New address: No 7 the Sands Francis Road Trebetherick Wadebridge PL27 6TR

Change date: 2017-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mirko Skok

Change date: 2015-10-05

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Aug 2016

Category: Address

Type: AD03

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Jayne Omirou

Change date: 2015-10-05

Documents

View document PDF

Change sail address company with new address

Date: 26 Aug 2016

Category: Address

Type: AD02

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKETT LOGISTICS MANAGEMENT LIMITED

LOVEWELL BLAKE,GREAT YARMOUTH,NR30 1HE

Number:05246186
Status:ACTIVE
Category:Private Limited Company

CEA HOLDINGS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:02415173
Status:ACTIVE
Category:Private Limited Company

LA BELLE NAVIGATION STREET LTD

41 VICTORIANA WAY,BIRMINGHAM,B20 2SZ

Number:11683168
Status:ACTIVE
Category:Private Limited Company

MANHEIM HOLDINGS LIMITED

CENTRAL HOUSE LEEDS ROAD,LEEDS,LS26 0JE

Number:08838492
Status:ACTIVE
Category:Private Limited Company

NINJA COMPANIES LIMITED

2 HODDER COURT,MALMESBURY,SN16 9HH

Number:11392704
Status:ACTIVE
Category:Private Limited Company

RADEPT LTD

19 BARRY ROAD,MANCHESTER,M23 0EB

Number:11792340
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