About

Registered Number: 08165932
Date of Incorporation: 02/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Founded in 2012, Sandby Square Ltd has its registered office in Potters Bar, it's status at Companies House is "Active". The companies directors are listed as Keeling, Jamie, O'keeffe, Bernard David in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELING, Jamie 24 February 2017 08 April 2020 1
O'KEEFFE, Bernard David 01 October 2014 01 October 2016 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC01 - N/A 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
PSC07 - N/A 19 June 2020
AA - Annual Accounts 07 April 2020
DISS40 - Notice of striking-off action discontinued 02 November 2019
AA01 - Change of accounting reference date 30 October 2019
AA - Annual Accounts 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
CS01 - N/A 02 August 2019
AA01 - Change of accounting reference date 24 May 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
AA - Annual Accounts 22 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AD01 - Change of registered office address 30 August 2018
AA01 - Change of accounting reference date 25 August 2018
CS01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC09 - N/A 10 August 2018
AA01 - Change of accounting reference date 25 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 23 August 2017
AA01 - Change of accounting reference date 27 May 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 24 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
TM01 - Termination of appointment of director 29 October 2016
CS01 - N/A 14 September 2016
AA01 - Change of accounting reference date 29 August 2016
AA01 - Change of accounting reference date 29 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 28 August 2015
AA01 - Change of accounting reference date 28 August 2015
AA01 - Change of accounting reference date 29 May 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 08 March 2015
AA - Annual Accounts 02 November 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS40 - Notice of striking-off action discontinued 03 December 2013
AR01 - Annual Return 02 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
NEWINC - New incorporation documents 02 August 2012
AD01 - Change of registered office address 02 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.