SANDHURST (NEWHOMES) LIMITED - LEIGH-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-06-29 View Report
Accounts. Accounts type dormant. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-06-28 View Report
Persons with significant control. Notification date: 2021-04-01. Psc name: Claude Goldsmith Group Holdings Limited. 2022-06-24 View Report
Persons with significant control. Psc name: Brian John Strickland. Cessation date: 2021-04-01. 2022-06-24 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-07-28 View Report
Resolution. Description: Resolutions. 2021-07-07 View Report
Change of name. Change of name notice. 2021-07-07 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-07-02 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Persons with significant control. Psc name: Brian John Strickland. Notification date: 2016-04-06. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-07-19 View Report
Accounts. Accounts type total exemption small. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Accounts. Accounts type total exemption small. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2011-07-13 View Report
Accounts. Change account reference date company previous shortened. 2011-05-23 View Report
Officers. Officer name: Cobat Secretarial Services Ltd. 2010-12-16 View Report
Officers. Officer name: Barrons Limited. 2010-12-08 View Report
Address. Old address: C/O Brian Nuttgens & Co 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW. Change date: 2010-11-30. 2010-11-30 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Officers. Change date: 2009-10-01. Officer name: Cobat Secretarial Services Ltd. 2010-07-13 View Report
Accounts. Accounts type total exemption full. 2010-04-28 View Report
Annual return. Legacy. 2009-07-24 View Report
Accounts. Accounts type total exemption small. 2009-05-15 View Report
Annual return. Legacy. 2008-07-22 View Report
Accounts. Accounts type total exemption full. 2008-04-09 View Report
Annual return. Legacy. 2007-08-07 View Report
Accounts. Accounts type total exemption full. 2007-03-30 View Report
Annual return. Legacy. 2006-08-24 View Report
Accounts. Accounts type total exemption full. 2006-03-30 View Report
Annual return. Legacy. 2005-10-26 View Report
Accounts. Accounts type total exemption full. 2005-04-14 View Report
Annual return. Legacy. 2004-09-08 View Report