SAMBOURNE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Notification of Tom David Samson as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Andrew Richard David Collings on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Richard Peter Skelley on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Tom David Samson on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

16/12/2416 December 2024 Cessation of Anna Grear as a person with significant control on 2024-04-25

View Document

16/12/2416 December 2024 Change of details for Mr Richard Peter Skelley as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Dianne Martin as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr John Victor Kendall as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Andrew Richard David Collings as a person with significant control on 2024-12-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Andrew Richard David Collings on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Dianne Martin on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Helen Mcdill as a person with significant control on 2022-05-19

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Notification of Andrew Collings as a person with significant control on 2022-12-20

View Document

19/12/2219 December 2022 Appointment of Mr Andrew Collings as a director on 2022-05-19

View Document

16/12/2216 December 2022 Termination of appointment of Helen Mcdill as a director on 2022-06-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARTIN / 16/01/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA GREAR / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR KENDALL / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARTIN / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MCDILL / 13/09/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O ADAM CHURCH LIMITED 256 SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL BS10 5EN ENGLAND

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / FEONA NESS / 13/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MS HELEN MCDILL

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MS ANNA GREAR

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR JOHN VICTOR KENDALL

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O ADAM CHURCH 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 10/12/15 NO MEMBER LIST

View Document

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

View Accounts

27/01/1527 January 2015 10/12/14 NO MEMBER LIST

View Document

07/08/147 August 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

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BARNES

View Document

06/01/146 January 2014 10/12/13 NO MEMBER LIST

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O ADAM CHURCH LTD COTEBANK MEWS 152 WESTBURY ROAD BRISTOL BS9 3AL

View Document

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 10/12/12 NO MEMBER LIST

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 10/12/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GRIFFIN

View Document

07/02/117 February 2011 DIRECTOR APPOINTED FEONA NESS

View Document

07/02/117 February 2011 DIRECTOR APPOINTED DIANNE MARTIN

View Document

13/12/1013 December 2010 10/12/10 NO MEMBER LIST

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2 SAMBOURNE SEA WALLS ROAD SNEYD PARK BRISTOL BS9 1PQ

View Document

01/09/101 September 2010 SECRETARY APPOINTED MR ADAM CHURCH

View Document

11/06/1011 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BARNES / 10/12/2009

View Document

11/12/0911 December 2009 10/12/09 NO MEMBER LIST

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BARNES / 23/03/2009

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

18/03/0918 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 10/12/06

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

08/10/088 October 2008 RES02

View Document

07/10/087 October 2008 ORDER OF COURT - RESTORATION

View Document

06/11/076 November 2007 STRUCK OFF AND DISSOLVED

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 10/12/04

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

08/12/038 December 2003 ANNUAL RETURN MADE UP TO 10/12/03

View Document

15/06/0315 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 10/12/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 ANNUAL RETURN MADE UP TO 10/12/01

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 ANNUAL RETURN MADE UP TO 10/12/00

View Document

22/09/0022 September 2000 EXEMPTION FROM APPOINTING AUDITORS 11/08/99

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 ANNUAL RETURN MADE UP TO 10/12/99

View Document

23/08/9923 August 1999 EXEMPTION FROM APPOINTING AUDITORS 11/08/99

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 10/12/98

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 EXEMPTION FROM APPOINTING AUDITORS 10/12/98

View Document

21/10/9821 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 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