SANDGATE WORCESTER LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Serge Stephane Richard on 2025-01-22

View Document

21/08/2421 August 2024 Registration of charge 089805980003, created on 2024-08-16

View Document

21/08/2421 August 2024 Registration of charge 089805980002, created on 2024-08-16

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Current accounting period shortened from 2021-08-25 to 2021-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2020-08-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CURRSHO FROM 28/08/2019 TO 27/08/2019

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLIN

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

29/05/1929 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED DAVID LOUIS GORDON

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR STEWART CAMPBELL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

25/05/1725 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY PAULA ROSS

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O REDEFINE BDL HOTELS 10TH FLOOR THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

08/05/158 May 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MS PAULA ROSS

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM REDEFINE BDL HOTELS COMMERCE ROAD BRENTFORD TW8 8GA

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 1ST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA UNITED KINGDOM

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089805980001

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company