CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 085208710009 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 085208710008 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th October 2022. New Address: Partnership House Henry Boot Way Priory Park East Hull HU4 7DY. Previous address: 40 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 30th July 2022 secretary's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 13th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th September 2021 secretary's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 085208710007 in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085208710010 in full
filed on: 10th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085208710010, created on 3rd June 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 28th February 2018. New Address: 40 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ. Previous address: C/O Duncan Rann Associates 40-42 Beverley Road Hull HU3 1YE
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085208710009, created on 2nd February 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 085208710003 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085208710002 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085208710001 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085208710006 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085208710005 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085208710004 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085208710008, created on 31st July 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 27th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
27th April 2017 - the day secretary's appointment was terminated
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085208710007, created on 27th January 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
|
TM01 |
6th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th June 2016: 30000.00 GBP
capital
|
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th May 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th October 2013: 30000.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2014
filed on: 6th, February 2015
| accounts
|
|
AP01 |
New director was appointed on 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085208710006, created on 8th July 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085208710004, created on 8th July 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085208710003, created on 8th July 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085208710002, created on 8th July 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085208710001, created on 8th July 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085208710005, created on 8th July 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 31st May 2014 to 30th June 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
2nd April 2014 - the day director's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sandco 1301 LIMITEDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 130 West Ella Road Kirk Ella Hull HU10 7QT England on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2013
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17-19 Parliament Street Hull HU1 2BH United Kingdom on 7th August 2013
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(8 pages)
|