About

Registered Number: 03734655
Date of Incorporation: 17/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: PARAGON PARTNERS, Churchill House, 137 - 139 Brent Street, London, NW4 4DJ

 

Established in 1999, Sandyacre Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH03 - Change of particulars for secretary 17 March 2015
SH01 - Return of Allotment of shares 19 January 2015
AA - Annual Accounts 07 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 05 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 08 November 2010
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 05 December 2001
287 - Change in situation or address of Registered Office 21 March 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 17 March 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 31 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.