Advanced company searchLink opens in new window

SANDGATE FRIERY LIMITED

Company number 08488259

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
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
  • GBP 2
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