STANBOROUGH (DEVELOPMENTS) LIMITED



Company Documents

DateDescription
05/03/245 March 2024 NewConfirmation statement made on 2024-02-28 with updates

View Document

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

18/01/2318 January 2023 Satisfaction of charge 13 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 14 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 11 in full

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
02/03/222 March 2022 Director's details changed for Mr John Henry Stanborough on 2021-11-01

View Document

02/03/222 March 2022 Director's details changed for Mr John Henry Stanborough on 2021-11-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

02/03/222 March 2022 Change of details for Mr John Henry Stanborough as a person with significant control on 2021-11-01

View Document

02/03/222 March 2022 Change of details for Mr John Henry Stanborough as a person with significant control on 2021-11-01

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY STANBOROUGH / 28/02/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY STANBOROUGH / 10/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ELEANOR SNELLING / 10/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY STANBOROUGH / 28/02/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY STANBOROUGH / 27/10/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document



20/08/0420 August 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/04/9626 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/11/9028 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/07/8926 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/899 May 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 2A ALTON CHAMBERS CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UQ

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 3 FLEETS LANE POOLE DORSET BH15 3AL

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/8830 April 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/03/8830 March 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: VICTORIA HOUSE PRINCES ROAD FERNDOWN DORSET

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: G OFFICE CHANGED 18/08/87 VICTORIA HOUSE PRINCES ROAD FERNDOWN DORSET

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/04/8725 April 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 RETURN MADE UP TO 09/10/85; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/04/8530 April 1985 FULL ACCOUNTS MADE UP TO 30/04/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company