SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED

01491095
69 VICTORIA ROAD SURBITON SURREY UNITED KINGDOM KT6 4NX

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jul 2023 officers Termination of appointment of director (Timothy John Perks) 1 Buy now
20 Oct 2022 accounts Annual Accounts 3 Buy now
29 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
22 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2021 officers Change of particulars for secretary (Mr. Robert Douglas Spencer Heald) 1 Buy now
01 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2020 accounts Annual Accounts 3 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Aug 2020 officers Termination of appointment of director (Des Bulpett) 1 Buy now
03 Apr 2020 officers Termination of appointment of secretary (Sweetings Property Management Limited) 1 Buy now
03 Apr 2020 officers Appointment of secretary (Mr. Robert Douglas Spencer Heald) 2 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jul 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 officers Change of particulars for director (Mr Timothy John Perks) 2 Buy now
08 Apr 2019 officers Appointment of director (Mr Stephen Martyn Oades) 2 Buy now
08 Apr 2019 officers Appointment of director (Mr Graham Paul Williams) 2 Buy now
08 Apr 2019 officers Appointment of director (Miss Jacqueline Jean Irvine) 2 Buy now
08 Apr 2019 officers Appointment of director (Miss Joesphine Smit) 2 Buy now
08 Apr 2019 officers Appointment of director (Miss Reipke Gesina Buikema) 2 Buy now
08 Apr 2019 officers Appointment of director (Mr Des Bulpett) 2 Buy now
08 Apr 2019 officers Termination of appointment of director (Bernard Casey) 1 Buy now
19 Oct 2018 officers Appointment of director (Mr Timothy John Perks) 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
04 Oct 2017 officers Appointment of secretary (Sweetings Property Management .) 2 Buy now
04 Oct 2017 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2017 officers Termination of appointment of director (June Taylor) 1 Buy now
25 Jan 2017 officers Appointment of director (Mr Bernard Casey) 2 Buy now
13 Jan 2017 officers Termination of appointment of director (Josephine Marjorie Agatha Smit) 1 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
15 Oct 2015 officers Termination of appointment of secretary (G C S Property Management Limited) 1 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
25 Aug 2015 annual-return Annual Return 7 Buy now
17 Sep 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
22 Aug 2013 annual-return Annual Return 7 Buy now
08 Mar 2013 accounts Annual Accounts 6 Buy now
22 Aug 2012 annual-return Annual Return 7 Buy now
15 Aug 2012 accounts Annual Accounts 6 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
23 Aug 2011 annual-return Annual Return 7 Buy now
20 Jun 2011 capital Capitals not rolled up 2 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
10 Sep 2010 annual-return Annual Return 7 Buy now
10 Sep 2010 officers Change of particulars for director (June Taylor) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Josephine Marjorie Agatha Smit) 2 Buy now
10 Sep 2010 officers Change of particulars for corporate secretary (G C S Property Management Limited) 2 Buy now
04 Sep 2009 annual-return Return made up to 22/08/09; full list of members 18 Buy now
04 Sep 2009 officers Secretary's change of particulars / g c s property management LIMITED / 21/08/2009 1 Buy now
06 Jul 2009 accounts Annual Accounts 7 Buy now
03 Mar 2009 officers Appointment terminated director derek bulpett 1 Buy now
06 Nov 2008 officers Director appointed june taylor 2 Buy now
05 Sep 2008 annual-return Return made up to 22/08/08; full list of members 20 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from 36 bridge street walton on thames surrey KT12 1AW 1 Buy now
10 Jul 2008 accounts Annual Accounts 7 Buy now
07 Apr 2008 officers Director appointed josephine marjorie agatha smit 2 Buy now
01 Apr 2008 officers Appointment terminated director susan harris 1 Buy now
01 Apr 2008 officers Appointment terminated director paul garforth 1 Buy now
27 Nov 2007 annual-return Return made up to 22/08/07; full list of members 9 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
20 Aug 2007 accounts Annual Accounts 7 Buy now
04 Oct 2006 annual-return Return made up to 22/08/06; full list of members 9 Buy now
06 Jun 2006 accounts Annual Accounts 7 Buy now
22 Sep 2005 annual-return Return made up to 22/08/05; full list of members 9 Buy now
11 Feb 2005 accounts Annual Accounts 7 Buy now
24 Sep 2004 annual-return Return made up to 22/08/04; change of members 8 Buy now
18 May 2004 accounts Annual Accounts 7 Buy now
18 Nov 2003 annual-return Return made up to 22/08/03; full list of members 10 Buy now
02 Jul 2003 accounts Annual Accounts 7 Buy now
30 Sep 2002 annual-return Return made up to 22/08/02; change of members 9 Buy now
15 Aug 2002 accounts Annual Accounts 7 Buy now
02 Jun 2002 address Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE 1 Buy now
15 May 2002 officers New director appointed 2 Buy now
24 Sep 2001 annual-return Return made up to 22/08/01; no change of members 5 Buy now
21 Mar 2001 accounts Annual Accounts 10 Buy now
27 Sep 2000 annual-return Return made up to 22/08/00; full list of members 17 Buy now
10 May 2000 officers New director appointed 2 Buy now
19 Apr 2000 accounts Annual Accounts 7 Buy now
08 Sep 1999 annual-return Return made up to 22/08/99; change of members 6 Buy now
25 Mar 1999 accounts Annual Accounts 7 Buy now
10 Mar 1999 officers Director resigned 1 Buy now
04 Sep 1998 annual-return Return made up to 22/08/98; change of members 6 Buy now
07 Aug 1998 officers Secretary resigned 1 Buy now
20 Apr 1998 accounts Annual Accounts 6 Buy now
08 Apr 1998 officers New director appointed 2 Buy now
28 Jan 1998 officers Director resigned 1 Buy now
14 Jan 1998 officers New director appointed 2 Buy now