SANDLEA ESTATES LIMITED

05766659
SHIFTWORKS ROYAL HOUSE 14 UPPER NORTHGATE STREET CHESTER UNITED KINGDOM CH1 4EE

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2022 accounts Annual Accounts 7 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 7 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 7 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 7 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 6 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2017 accounts Annual Accounts 6 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
04 Jan 2016 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 officers Change of particulars for secretary (Mr Stephen Hugh Roberts) 1 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Stephen Hugh Roberts) 2 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
17 Jan 2013 accounts Annual Accounts 6 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 5 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
19 May 2011 accounts Amended Accounts 6 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
02 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
17 Jun 2009 officers Director and secretary's change of particulars / stephen roberts / 05/08/2008 1 Buy now
20 Mar 2009 accounts Annual Accounts 7 Buy now
16 May 2008 accounts Annual Accounts 5 Buy now
09 May 2008 annual-return Return made up to 03/04/08; full list of members 4 Buy now
09 May 2008 officers Director and secretary's change of particulars / stephen roberts / 27/04/2007 1 Buy now
09 May 2008 officers Director and secretary's change of particulars / stephen roberts / 27/04/2007 1 Buy now
19 Apr 2007 annual-return Return made up to 03/04/07; full list of members 3 Buy now
28 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
19 Jan 2007 address Registered office changed on 19/01/07 from: 14 roseacre, meols drive west kirkby wirral CH48 5JW 1 Buy now
09 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2006 officers Secretary resigned 1 Buy now
03 Apr 2006 incorporation Incorporation Company 17 Buy now