SANDY HILL (WOOLWICH) LIMITED

05899467
3 BEDE ISLAND ROAD LEICESTER LE2 7EA

Documents

Documents
Date Category Description Pages
05 Jul 2024 officers Appointment of secretary (Mrs Lucie Westbury) 2 Buy now
05 Jul 2024 officers Termination of appointment of secretary (Jacqui Gregory) 1 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 2 Buy now
16 Jan 2023 officers Termination of appointment of director (Christopher Thomas Whelan) 1 Buy now
16 Jan 2023 officers Appointment of director (Mr Simon James Hatchman) 2 Buy now
28 Dec 2022 accounts Annual Accounts 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 officers Appointment of secretary (Jacqui Gregory) 2 Buy now
29 Sep 2022 officers Termination of appointment of secretary (John Stemp) 1 Buy now
13 Dec 2021 accounts Annual Accounts 11 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 11 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Appointment of secretary (John Stemp) 2 Buy now
09 Oct 2020 officers Termination of appointment of secretary (Simon James Hatchman) 1 Buy now
10 Dec 2019 accounts Annual Accounts 11 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Appointment of secretary (Mr Simon James Hatchman) 2 Buy now
01 Oct 2019 officers Appointment of director (Mr Christopher Thomas Whelan) 2 Buy now
01 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Oct 2019 officers Termination of appointment of director (Matthew Cooney) 1 Buy now
01 Oct 2019 officers Termination of appointment of secretary (Matt Cooney) 1 Buy now
01 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 11 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 officers Appointment of secretary (Mr Matt Cooney) 2 Buy now
19 Sep 2016 officers Termination of appointment of secretary (Martin Lewis) 1 Buy now
19 Sep 2016 accounts Annual Accounts 2 Buy now
30 Oct 2015 accounts Annual Accounts 11 Buy now
23 Sep 2015 annual-return Annual Return 3 Buy now
10 Oct 2014 accounts Annual Accounts 11 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
09 Oct 2013 accounts Annual Accounts 11 Buy now
23 Aug 2013 annual-return Annual Return 3 Buy now
03 Dec 2012 officers Termination of appointment of director (Keith Edwards) 1 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
25 May 2012 accounts Annual Accounts 11 Buy now
14 Oct 2011 accounts Annual Accounts 15 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
13 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 officers Appointment of secretary (Mr Martin Lewis) 1 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Sophy Macmillan) 1 Buy now
30 Sep 2010 accounts Annual Accounts 12 Buy now
28 Sep 2010 officers Appointment of director (Mr Matthew Cooney) 2 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Termination of appointment of director (Atul Patel) 1 Buy now
27 Sep 2009 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
27 Sep 2009 accounts Annual Accounts 12 Buy now
17 Sep 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
16 Sep 2009 officers Secretary appointed miss sophy haskey macmillan 1 Buy now
16 Sep 2009 officers Director appointed mr atul patel 1 Buy now
16 Sep 2009 officers Director appointed mr keith edwards 1 Buy now
16 Sep 2009 officers Appointment terminated director robert nettleton 1 Buy now
16 Sep 2009 officers Appointment terminated secretary keith edwards 1 Buy now
25 Mar 2009 accounts Annual Accounts 12 Buy now
11 Sep 2008 officers Secretary appointed keith michael edwards 2 Buy now
09 Sep 2008 officers Appointment terminated secretary asit acharya 1 Buy now
12 Aug 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
07 Aug 2008 officers Director appointed robert james nettleton 2 Buy now
07 Aug 2008 officers Appointment terminated director mukhtar latif 1 Buy now
19 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Feb 2008 officers New secretary appointed 2 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: fifth floor 20 north audley street london W1K 6HX 1 Buy now
28 Jan 2008 officers Secretary resigned 1 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Sep 2007 accounts Annual Accounts 16 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 20 balderton street london W1K 6TL 1 Buy now
08 Aug 2007 annual-return Return made up to 08/08/07; full list of members 3 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
30 Jul 2007 officers New director appointed 1 Buy now
02 Feb 2007 accounts Accounting reference date shortened from 31/08/07 to 31/12/06 1 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
29 Sep 2006 officers New director appointed 1 Buy now
28 Sep 2006 officers New secretary appointed 1 Buy now
28 Sep 2006 officers New director appointed 1 Buy now
19 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2006 resolution Resolution 2 Buy now
23 Aug 2006 address Registered office changed on 23/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 incorporation Incorporation Company 16 Buy now