Founded in 2002, Sandpit Property Ltd have registered office in Barnsley, it's status is listed as "Active". The business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Lorraine | 27 September 2002 | 17 February 2016 | 1 |
HALL, Stephen Michael | 27 September 2002 | 17 February 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 27 March 2019 | |
AD01 - Change of registered office address | 27 March 2019 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 16 February 2018 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CH03 - Change of particulars for secretary | 18 January 2017 | |
CH01 - Change of particulars for director | 18 January 2017 | |
TM01 - Termination of appointment of director | 17 November 2016 | |
TM01 - Termination of appointment of director | 17 November 2016 | |
MR04 - N/A | 20 September 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
MR01 - N/A | 09 June 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 15 January 2015 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 12 March 2013 | |
CH01 - Change of particulars for director | 11 March 2013 | |
AA - Annual Accounts | 11 March 2013 | |
CH01 - Change of particulars for director | 11 March 2013 | |
CH01 - Change of particulars for director | 11 March 2013 | |
CH01 - Change of particulars for director | 26 February 2013 | |
AA01 - Change of accounting reference date | 11 July 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AAMD - Amended Accounts | 04 May 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 18 November 2008 | |
287 - Change in situation or address of Registered Office | 01 July 2008 | |
363s - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363s - Annual Return | 11 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
AA - Annual Accounts | 21 November 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 20 November 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
363s - Annual Return | 03 March 2003 | |
CERTNM - Change of name certificate | 05 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
CERTNM - Change of name certificate | 15 April 2002 | |
NEWINC - New incorporation documents | 13 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2015 | Outstanding |
N/A |
Legal charge | 28 November 2006 | Fully Satisfied |
N/A |
Legal charge | 28 November 2006 | Outstanding |
N/A |
Debenture | 28 November 2006 | Outstanding |
N/A |
Legal mortgage | 21 May 2003 | Fully Satisfied |
N/A |
Debenture | 14 April 2003 | Fully Satisfied |
N/A |