SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05474659 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2026 | 2 pages | AP04 | ||
Registered office address changed from C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Apr 16, 2026 | 1 pages | AD01 | ||
Termination of appointment of Janette Du Plessis as a secretary on Apr 01, 2026 | 1 pages | TM02 | ||
Appointment of Ms Bianca Mary Meumann as a director on Mar 23, 2026 | 2 pages | AP01 | ||
Appointment of Mr Miro David Plueckebaum as a director on Mar 23, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Janette Du Plessis as a secretary on Mar 18, 2025 | 2 pages | AP03 | ||
Termination of appointment of Diana Pincott as a secretary on Mar 17, 2025 | 1 pages | TM02 | ||
Termination of appointment of Michael Lewis Pincott as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Diana Pincott as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Diana Pincott as a secretary on Sep 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of Managed Partnerships Ltd as a secretary on Sep 24, 2024 | 1 pages | TM02 | ||
Registered office address changed from , C/O Butt Miller 1, Tuscam Way, Camberley, GU15 3YY, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Sep 17, 2024 | 1 pages | AD01 | ||
Registered office address changed from , C/O Butt Miller Tuscam Way, Camberley, GU15 3YY, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Sep 17, 2024 | 1 pages | AD01 | ||
Registered office address changed from , C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD, United Kingdom to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Sep 16, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Janette Du Plessis as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Registered office address changed from , PO Box Pobox13521, C/O Managed Partnerships Ltd Brentwood, Essex, CM14 9WG, United Kingdom to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Mar 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from , C/O Managed Partnerships Ltd 124 City Road, London, EC1V 2NX, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Feb 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from , Unit 50 Childerditch Industrial Estate, Brentwood, Essex, CM13 3HD, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Jul 25, 2023 | 1 pages | AD01 | ||
Registered office address changed from , C/O Dunwells 234 High Road, Chadwell Heath, Romford, Essex, RM6 6AP, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Jul 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 08, 2023 with updates | 5 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0