This company is commonly known as Sandpiper Estates (bristol Street) Limited. The company was founded 6 years ago and was given the registration number 10819962. The firm's registered office is in WARWICK. You can find them at 3b Tournament Court, Edgehill Drive, Tournament Fields, Warwick, . This company's SIC code is 41100 - Development of building projects.
Name | : | SANDPIPER ESTATES (BRISTOL STREET) LIMITED |
---|---|---|
Company Number | : | 10819962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3b Tournament Court, Edgehill Drive, Tournament Fields, Warwick, United Kingdom, CV34 6LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 15 June 2017 | Active |
3b, Tournament Court, Edgehill Drive, Tournament Fields, Warwick, United Kingdom, CV34 6LG | Director | 18 April 2020 | Active |
3b, Tournament Court, Edgehill Drive, Tournament Fields, Warwick, United Kingdom, CV34 6LG | Director | 18 April 2020 | Active |
Martin Alan Charles Fitzpatrick | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-09 | Address | Change sail address company with new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Change account reference date company previous extended. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-18 | Officers | Appoint person director company with name date. | Download |
2020-04-18 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Accounts | Change account reference date company current shortened. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.