SANDOWN MOTORS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Cessation of Selanac Holdings Limited as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Notification of Sandown Motor Holdings Limited as a person with significant control on 2025-03-26

View Document

10/12/2410 December 2024 Termination of appointment of Gareth Robert Copling as a director on 2024-11-28

View Document

01/10/241 October 2024 Appointment of Mr Wesley Thomas George Bird as a director on 2024-09-26

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Termination of appointment of Diane Gillespie as a director on 2024-01-30

View Document

01/03/241 March 2024 Appointment of Claire Elizabeth Mcroberts as a director on 2024-01-30

View Document

08/02/248 February 2024 Termination of appointment of Shayna Jenna Mcallister as a director on 2024-01-29

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

26/06/2326 June 2023 Appointment of Diane Gillespie as a director on 2023-06-16

View Document

26/06/2326 June 2023 Termination of appointment of Peter Mcallister Todd as a director on 2023-06-16

View Document

08/11/228 November 2022 Registration of charge 086570010004, created on 2022-11-07

View Document

19/10/2219 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from Mercedes-Benz of Poole Holes Bay Road Poole BH15 2BD to 1 Holes Bay Road Poole BH15 2BD on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAN MCALLISTER / 01/01/2019

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086570010002

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086570010001

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

26/04/1826 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAN MCALLISTER / 03/03/2017

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAN MCALLISTER / 24/11/2014

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086570010001

View Document

06/09/146 September 2014 31/12/13 STATEMENT OF CAPITAL GBP 1002

View Document

02/09/142 September 2014 31/12/13 STATEMENT OF CAPITAL GBP 1001

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MR GARETH ROBERT COPLING

View Document

20/08/1320 August 2013 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