CARMEL AND SANDPIPER COURTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Termination of appointment of Teresa Jane Horton as a director on 2025-02-25

View Document

29/11/2429 November 2024 Appointment of Mr Roger David Barnard as a director on 2024-11-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Termination of appointment of Neville Thomas as a director on 2024-06-21

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-01-31 with updates

View Document

28/03/2228 March 2022 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to 105 Station Road Birchington CT7 9RE on 2022-03-28

View Document

10/02/2210 February 2022 Termination of appointment of Caxtons Commercial Limited as a secretary on 2022-01-19

View Document

10/01/2210 January 2022 Termination of appointment of Nicola Josephine Hayes as a director on 2021-12-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 DIRECTOR APPOINTED MR ANDREW CERRIE ENNIS

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK BOULTER

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MS NICOLA JOSEPHINE HAYES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR STEPHEN FRANCIS MYERS

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA ROBERTSON

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/05/1728 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD MOGAVERO

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR RENE SHEWRY

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR DEREK PETER BOULTER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 DIRECTOR APPOINTED MR RONALD MOGAVERO

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/06/141 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN WALLACE

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED RENE SHEWRY

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED PETER BRIAN MILLS

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 17 CARMEL COURT BEACH AVENUE BIRCHINGTON KENT CT7 9JT ENGLAND

View Document

09/06/109 June 2010 SECRETARY APPOINTED MICHAEL O'TOOLE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WATTS

View Document

15/05/1015 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WATTS

View Document

15/05/1015 May 2010 REGISTERED OFFICE CHANGED ON 15/05/2010 FROM FLAT 46 CARMEL COURT GAINSBORO ROAD BIRCHINGTON KENT CT7 9EU UNITED KINGDOM

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR MICHAEL DAVID WATTS

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MRS LINDA DAWN YVONNE ROBERTSON

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANE WHEATLEY

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 12 TRINITY COURT BAKER CRESCENT DARTFORD KENT DA1 2NH

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE WHEATLEY

View Document

22/03/1022 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN NINA WALLACE / 31/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE THOMAS / 31/01/2010

View Document

16/07/0916 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 31/01/07; CHANGE OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 51 DARWIN COURT HAROLD ROAD CLIFTONVILLE MARGATE KENT CT9 2JX

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 38 CARMEL COURT SPENCER ROAD BIRCHINGTON KENT CT7 9JT

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/01/06; CHANGE OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; CHANGE OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/01/01; CHANGE OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY RESIGNED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 105 STATION ROAD BIRCHINGTON KENT CT7 9RG

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

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/06/8927 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 WD 14/06/88 AD 08/12/87--------- £ SI 50@1=50 £ IC 2/52

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 37 CARMEL COURT SPENSER ROAD BIRCHINGTON KENT CT7 9JT

View Document

14/08/8614 August 1986 CERTIFICATE OF INCORPORATION

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