SANDHILL COMMUNITY GROUP CIC

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

16/10/2416 October 2024 Termination of appointment of Paul Lloyd as a secretary on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Debra Waller as a director on 2024-10-12

View Document

16/10/2416 October 2024 Termination of appointment of Michael Pattison as a director on 2024-10-14

View Document

16/10/2416 October 2024 Termination of appointment of Kris Johnson as a director on 2024-10-14

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/10/231 October 2023 Registered office address changed from Thorney Close Action & Enterprise Centre 120 Thorndale Road Sunderland SR3 4JQ England to Bethel Church Thorndale Road Sunderland SR3 4JW on 2023-10-01

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/11/207 November 2020 SECRETARY APPOINTED MR PAUL LLOYD

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MR KRIS JOHNSON

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR MICHAEL PATTISON

View Document

01/10/201 October 2020 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