SANDGATES DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

08/01/228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 03/03/2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

28/03/1428 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/02/106 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

17/11/0917 November 2009 ADOPT ARTICLES 06/11/2009

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 RE AUDS 25/11/98

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/12/945 December 1994 NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991 NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 66 LINCOLN'S INN FIELDS LONDON WC2A 3JX

View Document

22/03/9022 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 COMPANY NAME CHANGED TYROLESE (128) LIMITED CERTIFICATE ISSUED ON 15/03/90

View Document

08/03/908 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

20/01/9020 January 1990 EXEMPTION FROM APPOINTING AUDITORS 01/12/89

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/06/8823 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information