SANDFIELD MANAGEMENT (SKETTY) LIMITED
Company number 06035997
- Company Overview for SANDFIELD MANAGEMENT (SKETTY) LIMITED (06035997)
- Filing history for SANDFIELD MANAGEMENT (SKETTY) LIMITED (06035997)
- People for SANDFIELD MANAGEMENT (SKETTY) LIMITED (06035997)
- More for SANDFIELD MANAGEMENT (SKETTY) LIMITED (06035997)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
20 Jun 2022 | AD01 | Registered office address changed from 36 Sketty Avenue Sketty Swansea SA2 0TE Wales to 36 Sketty Avenue Sketty Swansea SA2 0TE on 20 June 2022 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
09 Jun 2021 | CH01 | Director's details changed for Dr Johann Sienz on 18 May 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | CH01 | Director's details changed for Dr Johann Sienz on 2 June 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
28 Jun 2019 | PSC03 | Notification of Johann Sienz as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Paul Carter as a person with significant control on 28 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Sandra Jean Carter as a director on 28 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Paul Carter as a director on 28 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 2 the Sycamores Little Paxton St. Neots PE19 6QJ England to 36 Sketty Avenue Sketty Swansea SA2 0TE on 28 June 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from 116 Sketty Road Sketty Swansea SA2 0JX to 2 the Sycamores Little Paxton St. Neots PE19 6QJ on 28 February 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Dec 2017 | AP01 | Appointment of Dr Johann Sienz as a director on 23 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Hassan Sedigh as a director on 31 October 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates |