Advanced company searchLink opens in new window

75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED

Company number 06495549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2023 AD01 Registered office address changed from St Barnabas' Vicarage Church Avenue Crosland Moor Huddersfield West Yorkshire HD4 5DF to 21 Stoney Lane Chapelthorpe Wakefield WF4 3JN on 31 December 2023
30 Oct 2023 AA Micro company accounts made up to 28 February 2023
24 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 28 February 2022
26 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 28 February 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
29 Jul 2020 TM01 Termination of appointment of Lucy Elizabeth Catherine Carter as a director on 29 July 2020
23 Oct 2019 AA Micro company accounts made up to 28 February 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Oct 2018 AA Micro company accounts made up to 28 February 2018
06 Jul 2018 AP01 Appointment of Ms Lucy Elizabeth Catherine Carter as a director on 6 July 2018
25 Oct 2017 AA Micro company accounts made up to 28 February 2017
24 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
25 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
27 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
27 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Oct 2015 AP01 Appointment of Rev Kevin Greaves as a director on 1 September 2015
06 Aug 2015 TM01 Termination of appointment of Iain Maclean Johnstone as a director on 6 August 2015
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
22 Oct 2014 AD01 Registered office address changed from Vicarage Church Avenue Huddersfield West Yorkshire HD4 5DF to St Barnabas' Vicarage Church Avenue Crosland Moor Huddersfield West Yorkshire HD4 5DF on 22 October 2014