SANDBACH MANAGEMENT COMPANY NUMBER 2 LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Director's details changed for Mrs Rachel Letts on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Simon Lovatt on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

28/02/2528 February 2025 Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-28

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Appointment of Mr Roger David Potter as a director on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mrs Rachel Letts as a director on 2024-01-09

View Document

22/11/2322 November 2023 Termination of appointment of Donal Michael Hegarty as a director on 2023-11-17

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Secretary's details changed

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR SIMON LOVATT

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR DONAL MICHAEL HEGARTY

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

01/11/181 November 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWLAND HOMES LIMITED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM FARINGTON HOUSE STANIFIELD BUSINESS PARK STANIFIELD LANE LEYLAND LANCASHIRE PR25 4UA UNITED KINGDOM

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 COMPANY RESTORED ON 29/06/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/12/175 December 2017 STRUCK OFF AND DISSOLVED

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

01/07/161 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information