SANDBANKS PROPERTY REDCAR LIMITED

08665948
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
20 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
05 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 4 Buy now
20 Oct 2021 resolution Resolution 1 Buy now
18 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 3 Buy now
16 Oct 2020 accounts Annual Accounts 15 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jul 2019 accounts Annual Accounts 26 Buy now
06 Mar 2019 officers Appointment of director (Mr Andrew Christian Cowley) 2 Buy now
06 Mar 2019 officers Termination of appointment of director (Philip Charles Leonard Hall) 1 Buy now
06 Mar 2019 officers Termination of appointment of director (Paul Anthony Craig) 1 Buy now
06 Mar 2019 officers Termination of appointment of director (Rupert George Maxwell Lothian Barclay) 1 Buy now
06 Mar 2019 officers Termination of appointment of director (Rosemary Jane Cecilia Boot) 1 Buy now
07 Nov 2018 resolution Resolution 3 Buy now
24 Oct 2018 officers Appointment of director (Ms Rosemary Jane Cecilia Boot) 2 Buy now
24 Oct 2018 officers Termination of appointment of director 1 Buy now
24 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2018 officers Appointment of director (Mr Philip Charles Leonard Hall) 2 Buy now
24 Oct 2018 officers Appointment of director (Mr Paul Anthony Craig) 2 Buy now
24 Oct 2018 officers Appointment of director (Mr David John Yaldron) 2 Buy now
24 Oct 2018 officers Appointment of director (Mr Rupert George Maxwell Lothian Barclay) 2 Buy now
24 Oct 2018 officers Termination of appointment of director (Sukhraj Singh) 1 Buy now
24 Oct 2018 officers Appointment of corporate secretary (Jtc (Uk) Limited) 2 Buy now
24 Oct 2018 officers Termination of appointment of director (Balbir Kaur) 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 13 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 8 Buy now
18 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2016 accounts Annual Accounts 7 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 mortgage Registration of a charge 18 Buy now
06 May 2015 accounts Annual Accounts 5 Buy now
28 Mar 2015 mortgage Registration of a charge 21 Buy now
05 Feb 2015 mortgage Registration of a charge 25 Buy now
05 Feb 2015 mortgage Registration of a charge 17 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2013 officers Appointment of director (Mrs Balbir Kaur) 2 Buy now
11 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Aug 2013 incorporation Incorporation Company 14 Buy now