- Company Overview for SANDCOMBE PROPERTIES LIMITED (02512383)
- Filing history for SANDCOMBE PROPERTIES LIMITED (02512383)
- People for SANDCOMBE PROPERTIES LIMITED (02512383)
- Charges for SANDCOMBE PROPERTIES LIMITED (02512383)
- More for SANDCOMBE PROPERTIES LIMITED (02512383)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Pat Ann Billinghurst as a person with significant control on 6 April 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
17 Oct 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
29 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
23 Nov 2011 | AD01 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 |