SAMBEC PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Unit 3, Roman Way Bath Business Park Peasedown St. John Bath BA2 8SG England to Unit 3, Roman Way Bath Business Park Peasedown St. John Bath BA2 8SG on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to Unit 3, Roman Way Bath Business Park Peasedown St. John Bath BA2 8SG on 2025-07-30

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Registered office address changed from Willow Cottage Rookery Close Kingston Seymour Clevedon BS21 6XY United Kingdom to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on 2023-10-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Registration of charge 120367220002, created on 2021-07-15

View Document

28/07/2128 July 2021 Registration of charge 120367220001, created on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

12/03/2012 March 2020 SUB-DIVISION 09/02/20

View Document

28/02/2028 February 2020 ADOPT ARTICLES 09/02/2020

View Document

28/02/2028 February 2020 09/02/20 STATEMENT OF CAPITAL GBP 2.86

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR SIMON FINCHETT FORREST BROWN

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH BROWN

View Document

06/06/196 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HIGHCODE LIMITED


  • 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