JONATHAN SANDS ASSOCIATES LIMITED

Company Documents

DateDescription
19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 01/12/11 NO CHANGES

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 01/12/10 NO CHANGES

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM:
7 KENILWORTH ROAD
SOUTHSEA
PORTSMOUTH
HAMPSHIRE PO5 2PG

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM:
12 FRATTON ROAD
PORTSMOUTH
HAMPSHIRE PO1 5BX

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED
RAMSEY HALL (NEWCASTLE) LIMITED
CERTIFICATE ISSUED ON 25/04/02

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM:
12 FRATTON ROAD
PORTSMOUTH
HAMPSHIRE PO1 5BX

View Document

08/01/998 January 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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