- Company Overview for SANDBOURNE DEVELOPMENTS LIMITED (04751022)
- Filing history for SANDBOURNE DEVELOPMENTS LIMITED (04751022)
- People for SANDBOURNE DEVELOPMENTS LIMITED (04751022)
- Charges for SANDBOURNE DEVELOPMENTS LIMITED (04751022)
- Insolvency for SANDBOURNE DEVELOPMENTS LIMITED (04751022)
- More for SANDBOURNE DEVELOPMENTS LIMITED (04751022)
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 2018 | PSC01 | Notification of Roger William Adams as a person with significant control on 11 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Alexander William Adams on 9 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Alexander William Adams on 9 September 2015 | |
26 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
18 Sep 2014 | TM01 | Termination of appointment of a director | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
25 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Aug 2011 | AP01 | Appointment of Mr Roger William Adams as a director | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AR01 | Annual return made up to 1 May 2009 with full list of shareholders | |
08 Jun 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
08 Jun 2011 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |