About

Registered Number: 06331927
Date of Incorporation: 02/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 28 Landport Terrace, Portsmouth, Hants, PO1 2RG,

 

Sandy Carter Ltd was founded on 02 August 2007, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Carolyn 12 September 2017 - 1
CARTER, Alexander Gordon 02 August 2007 19 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Carolyn 02 August 2007 01 November 2007 1
CARTER, Matthew William Charles 01 November 2007 28 October 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM02 - Termination of appointment of secretary 20 November 2019
AD01 - Change of registered office address 20 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
PSC04 - N/A 15 August 2018
EW03RSS - N/A 03 August 2018
EW01RSS - N/A 03 August 2018
EW03 - N/A 03 August 2018
EW02 - N/A 03 August 2018
EW01 - N/A 03 August 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 27 October 2017
CS01 - N/A 11 September 2017
PSC03 - N/A 11 September 2017
EH01 - N/A 10 September 2017
EH02 - N/A 10 September 2017
TM01 - Termination of appointment of director 10 September 2017
PSC07 - N/A 10 September 2017
EH03 - N/A 10 September 2017
PSC01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
RESOLUTIONS - N/A 03 March 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
CH03 - Change of particulars for secretary 20 January 2017
CH01 - Change of particulars for director 20 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 28 July 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 21 August 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 04 September 2009
225 - Change of Accounting Reference Date 26 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.