SANDS REALTY LIMITED

09055705
10 LONDON MEWS LONDON W2 1HY

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 8 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 8 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 8 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2020 accounts Annual Accounts 8 Buy now
06 Nov 2020 officers Change of particulars for director (Mr James Fawcett) 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 officers Appointment of director (Mr James Fawcett) 2 Buy now
09 Apr 2020 officers Termination of appointment of director (Nicholas Alistair Claud Laurence) 1 Buy now
21 Oct 2019 accounts Annual Accounts 8 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 mortgage Registration of a charge 29 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 7 Buy now
12 Jul 2017 resolution Resolution 2 Buy now
12 Jul 2017 change-of-name Change Of Name Notice 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 officers Appointment of director (Mr Nicholas Alistair Claud Laurence) 2 Buy now
07 Feb 2017 officers Termination of appointment of secretary (Charlotte Chalotte Laurence) 1 Buy now
07 Feb 2017 officers Termination of appointment of director (Nicholas Alistair Claud Laurence) 1 Buy now
18 Jan 2017 accounts Annual Accounts 6 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2016 accounts Annual Accounts 6 Buy now
03 Jun 2015 annual-return Annual Return 5 Buy now
16 Sep 2014 mortgage Registration of a charge 34 Buy now
05 Sep 2014 mortgage Registration of a charge 37 Buy now
13 Aug 2014 officers Appointment of director (Mr John David Billig) 2 Buy now
23 May 2014 incorporation Incorporation Company 8 Buy now