SANDOWN HOUSE CROWBOROUGH LIMITED

03827384
12 THE FARTHINGS CROWBOROUGH EAST SUSSEX TN6 2TW

Documents

Documents
Date Category Description Pages
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2024 accounts Annual Accounts 3 Buy now
16 Jan 2023 officers Appointment of director (Mr Robert Mulligan) 2 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 2 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 officers Appointment of director (Mr Steven Jackson) 2 Buy now
15 Nov 2021 accounts Annual Accounts 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 1 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 accounts Annual Accounts 1 Buy now
01 Jun 2018 officers Appointment of director (Mr Simon Bromley-Fox) 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 officers Appointment of director (Mrs Emily Deadman) 2 Buy now
04 Dec 2017 officers Appointment of director (Mr Simon Cristal) 2 Buy now
06 Nov 2017 accounts Annual Accounts 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 officers Termination of appointment of director (Joan Rosemary Liley) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Iris Joyce Mary Evershed) 1 Buy now
14 Nov 2016 accounts Annual Accounts 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2015 accounts Annual Accounts 1 Buy now
25 Aug 2015 annual-return Annual Return 7 Buy now
19 Dec 2014 officers Appointment of director (Mrs Hazel Demade Le Port) 2 Buy now
17 Nov 2014 accounts Annual Accounts 1 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
29 Aug 2014 officers Termination of appointment of director (Dorothy Eleanor Reay) 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 officers Termination of appointment of secretary (Kevin Jones) 1 Buy now
30 Jan 2014 officers Appointment of director (Mr John Joseph Cristal) 2 Buy now
22 Jan 2014 accounts Annual Accounts 6 Buy now
12 Dec 2013 officers Termination of appointment of director (Penelope Feast) 1 Buy now
21 Aug 2013 annual-return Annual Return 8 Buy now
08 Feb 2013 accounts Annual Accounts 6 Buy now
06 Sep 2012 officers Termination of appointment of director (Jean Reeves) 1 Buy now
28 Aug 2012 annual-return Annual Return 9 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return 9 Buy now
01 Sep 2011 officers Change of particulars for director (Penelope Jane Feast) 2 Buy now
25 Jan 2011 accounts Annual Accounts 6 Buy now
19 Aug 2010 annual-return Annual Return 9 Buy now
19 Aug 2010 officers Change of particulars for director (Jean Elsie Freda Reeves) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Joan Rosemary Liley) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Iris Joyce Mary Evershed) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Penelope Jane Feast) 2 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
19 Aug 2009 annual-return Return made up to 18/08/09; full list of members 6 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
21 Aug 2008 annual-return Return made up to 18/08/08; full list of members 6 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
30 Aug 2007 annual-return Return made up to 18/08/07; change of members 9 Buy now
11 Aug 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
01 Sep 2006 annual-return Return made up to 18/08/06; full list of members 10 Buy now
30 May 2006 officers New director appointed 1 Buy now
30 May 2006 officers Director resigned 1 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: scribe services garth magna steel cross eridge road crowborough east sussex TN6 2SS 1 Buy now
07 Feb 2006 accounts Annual Accounts 4 Buy now
07 Feb 2006 officers New secretary appointed 2 Buy now
07 Feb 2006 officers Secretary resigned 1 Buy now
05 Sep 2005 annual-return Return made up to 18/08/05; full list of members 10 Buy now
08 Feb 2005 accounts Annual Accounts 6 Buy now
31 Aug 2004 annual-return Return made up to 18/08/04; full list of members 10 Buy now
15 Apr 2004 accounts Annual Accounts 5 Buy now
10 Nov 2003 officers New director appointed 2 Buy now
04 Sep 2003 annual-return Return made up to 18/08/03; full list of members 11 Buy now
04 Sep 2003 officers Director resigned 1 Buy now
26 Mar 2003 accounts Annual Accounts 5 Buy now
04 Sep 2002 annual-return Return made up to 18/08/02; full list of members 10 Buy now
12 Apr 2002 officers New director appointed 2 Buy now
25 Feb 2002 accounts Annual Accounts 6 Buy now
05 Oct 2001 annual-return Return made up to 18/08/01; full list of members 9 Buy now
05 Oct 2001 officers Director resigned 1 Buy now
27 Feb 2001 accounts Annual Accounts 5 Buy now
24 Jan 2001 address Registered office changed on 24/01/01 from: 3 sandown house pilmer road crowborough east sussex TN6 2UA 1 Buy now
09 Jan 2001 officers Secretary resigned 1 Buy now
09 Jan 2001 officers New secretary appointed 2 Buy now
04 Sep 2000 annual-return Return made up to 18/08/00; full list of members 10 Buy now
12 Jul 2000 address Registered office changed on 12/07/00 from: sandown house pilmer road crowborough east sussex TN6 2UA 1 Buy now
25 May 2000 accounts Accounting reference date extended from 31/08/00 to 30/09/00 1 Buy now
25 May 2000 capital Ad 27/04/00--------- £ si 5@1=5 £ ic 1/6 2 Buy now
25 May 2000 officers New director appointed 2 Buy now
25 May 2000 officers New director appointed 2 Buy now
25 May 2000 officers New director appointed 2 Buy now
25 May 2000 officers New director appointed 2 Buy now
23 Mar 2000 address Registered office changed on 23/03/00 from: 12A marlborough place brighton east sussex BN1 1WN 1 Buy now
23 Mar 2000 officers New director appointed 2 Buy now
23 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
26 Aug 1999 address Registered office changed on 26/08/99 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
18 Aug 1999 incorporation Incorporation Company 17 Buy now