Advanced company searchLink opens in new window

SANDCOMBE PROPERTIES LIMITED

Company number 02512383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 441,615
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
  • GBP 441,615
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
  • GBP 441,615
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
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