SANDPIPER (CONGLETON) RTM COMPANY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Secretary's details changed for Oakland Residential Management on 2025-04-07

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Registered office address changed from 26 Ladera Park Back Lane Eaton Congleton CW12 2NL England to 20a Victoria Road Hale Altrincham WA15 9AD on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Oakland Residential Management as a secretary on 2022-10-10

View Document

28/09/2228 September 2022 Termination of appointment of Alan Thomas Williamson as a secretary on 2022-08-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Appointment of Miss Samantha Mulby as a director on 2021-11-10

View Document

12/11/2112 November 2021 Appointment of Mr Edward Michael Bennett as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Robert Sutton as a director on 2021-11-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MISS GILLIAN MARIE HALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ROBERT SUTTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WAIN

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANN HAYWOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MS EMMA JANE PIERPOINT-THOMAS

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

14/04/1614 April 2016 13/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 COMPANY NAME CHANGED SANDPIPER (CONGLETON) RTM MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 09/06/15

View Document

09/06/159 June 2015 COMPANY NAME CHANGED SANDPIPER (CONGLETON) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 09/06/15

View Document

19/04/1519 April 2015 13/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 ADOPT ARTICLES 14/11/2014

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/08/141 August 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

16/04/1416 April 2014 13/04/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 75 MOSLEY STREET MANCHESTER M2 3HR UNITED KINGDOM

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY SCANLANS PROPERTY MANAGEMENT LLP

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MR ALAN THOMAS WILLIAMSON

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN STANNISTREET

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 13/04/13 NO MEMBER LIST

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 13/04/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BLANK

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR ROBERT LEE

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MRS ANN HAYWOOD

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR BENJAMIN PHILIP WAIN

View Document

18/11/1118 November 2011 CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP

View Document

14/04/1114 April 2011 13/04/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 73 MOSLEY STREET MANCHESTER GREATER MANCHESTER M2 3JN UNITED KINGDOM

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O STEVENS SCANLAN LLP 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

13/04/1013 April 2010 13/04/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN STANNISTREET / 13/04/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

02/04/082 April 2008 DIRECTOR APPOINTED NICK SMITH

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH EWEN

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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