TOWERVIEW (SANDHURST) LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Registered office address changed from First Floor, 153 Commercial Road Poole Dorset BH14 0JJ to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-12-04

View Document

04/12/244 December 2024 Resolutions

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

21/03/2421 March 2024 Change of details for Hdm (Sandhurst) Limited as a person with significant control on 2024-03-14

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/05/216 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 CESSATION OF TOWERVIEW PROPERTY GROUP LIMITED AS A PSC

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / HDM (SANDHURST) LIMITED / 28/10/2020

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107468120005

View Document

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107468120003

View Document

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107468120004

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORMLEY

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM ARENA BUSINESS CENTRE SUITE A5, 9 NIMROD WAY FERNDOWN DORSET BH21 7UH UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107468120003

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107468120004

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107468120001

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107468120002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CESSATION OF JOSEPH ANTHONY GORMLEY AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HDM (SANDHURST) LIMITED

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWERVIEW PROPERTY GROUP LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR GRAHAM KEITH HEFFER

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107468120001

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107468120002

View Document

28/04/1728 April 2017 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