-
SANDHILL INVESTMENTS LIMITED - At The Offices Of, Hassard Mcclements, 32 East Bridge Street, Enniskillen, United Kingdom
Company Information
- Company registration number
- NI055112
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- At The Offices Of
- Hassard Mcclements
- 32 East Bridge Street
- Enniskillen
- BT74 7BT At The Offices Of, Hassard Mcclements, 32 East Bridge Street, Enniskillen, BT74 7BT UK
Management
- Managing Directors
- GARDINER, James Robert
- MAHON, David Albert
- MCMULLEN, William Thomas David
- Company secretaries
- GARDINER, James Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-05-11
- Age Of Company 2005-05-11 19 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr William Thomas David Mcmullen
- Mr James Robert Gardiner
- Mr David Albert Mahon
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2021-05-25
- Last Date: 2020-05-11
-
SANDHILL INVESTMENTS LIMITED Company Description
- SANDHILL INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no NI055112. Its current trading status is "live". It was registered 2005-05-11. It has declared SIC or NACE codes as "68100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-05-31.It can be contacted at At The Offices Of .
Get SANDHILL INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sandhill Investments Limited - At The Offices Of, Hassard Mcclements, 32 East Bridge Street, Enniskillen, United Kingdom
- 2005-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SANDHILL INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-18) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-24) - AA
-
confirmation-statement-with-no-updates (2020-05-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-10-11) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
-
gazette-notice-compulsory (2016-08-02) - GAZ1
-
gazette-filings-brought-up-to-date (2016-10-05) - DISS40
-
appoint-person-secretary-company-with-name-date (2016-10-11) - AP03
-
appoint-person-director-company-with-name-date (2016-10-11) - AP01
-
capital-allotment-shares (2016-10-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-10-11) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-03) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
keyboard_arrow_right 2010
-
legacy (2010-06-04) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-26) - AR01
-
change-person-director-company-with-change-date (2010-05-25) - CH01
-
change-person-secretary-company-with-change-date (2010-05-25) - CH03
keyboard_arrow_right 2009
-
legacy (2009-05-26) - 371S(NI)
-
accounts-with-accounts-type-total-exemption-small (2009-10-30) - AA
-
legacy (2009-01-30) - 411A(NI)
keyboard_arrow_right 2008
-
legacy (2008-01-17) - AC(NI)
-
legacy (2008-07-09) - 371S(NI)
-
legacy (2008-10-10) - AC(NI)
-
legacy (2008-12-10) - 411A(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-29) - 371S(NI)
-
particulars-of-a-mortgage-charge (2007-02-07) - 402R(NI)
keyboard_arrow_right 2006
-
legacy (2006-08-16) - AC(NI)
-
legacy (2006-08-16) - 98-2(NI)
-
particulars-of-a-mortgage-charge (2006-09-12) - 402R(NI)
-
legacy (2006-08-16) - 371S(NI)
-
particulars-of-a-mortgage-charge (2006-12-07) - 402(NI)
keyboard_arrow_right 2005
-
legacy (2005-05-24) - 296(NI)
-
incorporation-company (2005-05-11) - NEWINC