SANDSIDE (COCKERHAM) LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Director's details changed for Mr Anthony Keith Brennand on 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/10/2331 October 2023 Director's details changed for Mr Mathew John Binham Cooper on 2023-08-17

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Appointment of Mr Mathew John Binham Cooper as a director on 2023-08-17

View Document

21/04/2321 April 2023 Termination of appointment of Richard Parker Taylor as a director on 2023-04-17

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

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

View Accounts

06/07/216 July 2021 Appointment of Mr Anthony Keith Brennand as a director on 2021-06-24

View Document

03/07/213 July 2021 Termination of appointment of Cathryn Susannah Booth as a director on 2021-06-24

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR GARY JONES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MICHAEL JAMES TRAVIS

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR RICHARD PARKER TAYLOR

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JARMAN

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MS CATHRYN SUSANNAH BOOTH

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR CATHRYN BOOTH

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR DAVID STUART HODGSON

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM IBIS BARN 4 BRAIDES FARM SANDSIDE COCKERHAM LANCASTER LANCS LA2 0EL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

02/07/162 July 2016 DIRECTOR APPOINTED MR IAN JAMES JARMAN

View Document

02/07/162 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROY WOODS

View Document

28/03/1628 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY WOODS / 01/07/2015

View Document

23/07/1523 July 2015 SAIL ADDRESS CHANGED FROM: C/O ALISON KINDER 16 CASTLE PARK LANCASTER LA1 1YG ENGLAND

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/08/144 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROY WOOD / 01/06/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY ALISON MARY KINDER

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED CATHRYN SUSANNAH BOOTH

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ROY WOOD

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 16 CASTLE PARK LANCASTER LA1 1YG

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON KINDER

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROYTON JACKSON

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/08/136 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/08/1214 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/08/1117 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROYTON JACKSON / 21/07/2010

View Document

09/08/109 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY KINDER / 21/07/2010

View Document

21/07/0921 July 2009 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