SANDS END PROPERTY LTD - WINDLESHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Gazette. Gazette filings brought up to date. 2022-05-04 View Report
Gazette. Gazette notice compulsory. 2022-05-03 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Address. New address: Cobbles Church Road Windlesham GU20 6BH. Change date: 2022-01-10. Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England. 2022-01-10 View Report
Gazette. Gazette filings brought up to date. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Gazette. Gazette notice compulsory. 2021-08-10 View Report
Accounts. Accounts type unaudited abridged. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type unaudited abridged. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Mortgage. Charge number: 101979180003. Charge creation date: 2019-03-08. 2019-03-08 View Report
Accounts. Accounts type unaudited abridged. 2019-02-28 View Report
Officers. Officer name: Mr Oliver Bartholomew Outram. Change date: 2019-01-08. 2019-02-01 View Report
Persons with significant control. Psc name: Mr Oliver Bartholemew Outram. Change date: 2019-01-08. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-05-30 View Report
Persons with significant control. Change date: 2017-09-05. Psc name: Mr Julian Robert Eaton Bray. 2018-04-30 View Report
Officers. Officer name: Mr Julian Robert Eaton Bray. Change date: 2017-09-05. 2018-04-30 View Report
Officers. Change date: 2017-09-05. Officer name: Ms Hannah Josephine Bray. 2018-04-30 View Report
Persons with significant control. Psc name: Mrs Hannah Josephine Bray. Change date: 2017-09-05. 2018-04-30 View Report
Accounts. Accounts type unaudited abridged. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Officers. Officer name: Mr Oliver Bartholomew Outram. Change date: 2017-05-20. 2017-06-05 View Report
Officers. Change date: 2017-05-20. Officer name: Mr Julian Robert Eaton Bray. 2017-06-02 View Report
Officers. Officer name: Mrs Hannah Josephine Bray. Change date: 2017-05-20. 2017-06-02 View Report
Address. Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom. Change date: 2017-06-02. New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA. 2017-06-02 View Report
Mortgage. Charge number: 101979180002. Charge creation date: 2016-11-24. 2016-12-05 View Report
Mortgage. Charge creation date: 2016-11-24. Charge number: 101979180001. 2016-12-05 View Report
Incorporation. Capital: GBP 3 2016-05-25 View Report