- Company Overview for SANDGATE FRIERY LIMITED (08488259)
- Filing history for SANDGATE FRIERY LIMITED (08488259)
- People for SANDGATE FRIERY LIMITED (08488259)
- Charges for SANDGATE FRIERY LIMITED (08488259)
- More for SANDGATE FRIERY LIMITED (08488259)
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) |
---|---|---|---|
09 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 14 August 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG England to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 6 June 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 15 April 2020 | |
30 Apr 2020 | CS01 |
Confirmation statement made on 15 April 2020 with no updates
|
|
29 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Dec 2018 | AD01 | Registered office address changed from 14 Cooper Way Parkhouse Business Park Carlisle Cumbria CA3 0JG England to 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 31 December 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mr Dave Antony Harding on 14 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 14 Clifford Court, Cooper Way Parkhouse Business Park Carlisle CA3 0JG England to 14 Cooper Way Parkhouse Business Park Carlisle Cumbria CA3 0JG on 17 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from C/O Christian Douglass Llp 14 Clifford Court Clifford Court, Cooper Way Parkhouse Carlisle Cumbria CA3 0JG to 14 Clifford Court, Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 17 October 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Dec 2015 | MR01 | Registration of charge 084882590001, created on 17 December 2015 |