MSG SANDHURST LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Moonpal Singh Grewal on 2024-05-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-26

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-27

View Document

02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

25/02/1425 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

19/02/1319 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

02/03/112 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSWERBUY LIMITED / 19/01/2011

View Document

02/03/112 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TARLING

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR STEPHEN FREDERICK TARLING

View Document

20/04/1020 April 2010 19/01/10 NO CHANGES

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: FIRST FLOOR 1/2 ST.JOHN'S PLACE BANBURY OXON OX16 8HP

View Document

20/03/0020 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 NC INC ALREADY ADJUSTED 29/11/94

View Document

23/08/9523 August 1995 NC INC ALREADY ADJUSTED 29/11/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 � NC 1000/10000 29/11/

View Document

10/01/9510 January 1995 S252 DISP LAYING ACC 29/11/94

View Document

07/12/947 December 1994 COMPANY NAME CHANGED BANSOLS DELTA LIMITED CERTIFICATE ISSUED ON 08/12/94

View Document

09/09/949 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/9419 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information