SANDBROOK UK INVESTMENTS LIMITED

06304749
WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FZ

Documents

Documents
Date Category Description Pages
25 Nov 2019 insolvency Liquidation Compulsory Winding Up Order 11 Buy now
25 Sep 2019 incorporation Memorandum Articles 5 Buy now
25 Sep 2019 resolution Resolution 3 Buy now
02 Aug 2019 accounts Annual Accounts 22 Buy now
14 Jun 2019 officers Appointment of director (Mr Justin Lee Russell) 2 Buy now
14 Jun 2019 officers Termination of appointment of director (Alan Charles Donald) 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2018 officers Appointment of director (Mr Alan Charles Donald) 2 Buy now
21 Nov 2018 officers Termination of appointment of director (Paul Andrew Hemingway) 1 Buy now
14 Jun 2018 accounts Annual Accounts 16 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2017 accounts Annual Accounts 17 Buy now
26 Aug 2016 officers Change of particulars for corporate director (Thomas Cook Group Management Services Limited) 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 18 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 17 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 accounts Annual Accounts 16 Buy now
03 Jun 2014 officers Appointment of director (Paul Andrew Hemingway) 2 Buy now
03 Jun 2014 officers Termination of appointment of director (Nigel Arthur) 1 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2013 accounts Annual Accounts 15 Buy now
19 Apr 2013 officers Appointment of director (Nigel John Arthur) 2 Buy now
19 Apr 2013 officers Termination of appointment of director (Michelle Macmahon) 1 Buy now
14 Aug 2012 accounts Annual Accounts 16 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
21 May 2012 mortgage Particulars of a mortgage or charge 17 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
11 Jul 2011 officers Termination of appointment of director (Christopher Gadsby) 1 Buy now
11 Jul 2011 officers Appointment of director (Michelle Louise Macmahon) 2 Buy now
10 May 2011 accounts Annual Accounts 15 Buy now
22 Nov 2010 officers Change of particulars for director (Mr Christopher James Gadsby) 2 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 accounts Annual Accounts 14 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Christopher James Gadsby) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (Ms Shirley Bradley) 1 Buy now
09 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
26 Jun 2009 accounts Annual Accounts 12 Buy now
09 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
08 Jul 2008 officers Director's change of particulars / parkway management services LIMITED / 08/10/2007 2 Buy now
01 Jul 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/09/2008 1 Buy now
06 Jun 2008 officers Director's change of particulars / parkway management services LIMITED / 05/06/2008 1 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA 1 Buy now
15 Apr 2008 officers Secretary appointed shirley bradley 2 Buy now
15 Apr 2008 officers Director appointed christopher james gadsby 2 Buy now
06 Feb 2008 officers Secretary resigned 1 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
30 Nov 2007 incorporation Memorandum Articles 5 Buy now
30 Nov 2007 capital Ad 31/10/07--------- £ si 49999@1=49999 £ ic 1/50000 2 Buy now
30 Nov 2007 capital Nc inc already adjusted 31/10/07 1 Buy now
30 Nov 2007 incorporation Memorandum Articles 5 Buy now
30 Nov 2007 resolution Resolution 2 Buy now
28 Nov 2007 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2007 officers Secretary resigned 1 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
27 Sep 2007 accounts Accounting reference date extended from 31/07/08 to 31/10/08 1 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 100 barbirolli square manchester M2 3AB 1 Buy now
27 Sep 2007 officers New director appointed 6 Buy now
27 Sep 2007 officers New secretary appointed;new director appointed 5 Buy now
22 Sep 2007 resolution Resolution 13 Buy now
06 Jul 2007 incorporation Incorporation Company 18 Buy now