SAND END DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
132B JOY LANE
WHITSTABLE
KENT
CT5 4ES

View Document

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
18 CANTERBURY ROAD
WHITSTABLE
KENT
CT5 4EY
ENGLAND

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ALEXANDRA PARSONS / 10/10/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARSONS / 10/10/2012

View Document

25/01/1325 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MYLCRIST

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED PHILIP PARSONS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED GEOFFREY MYLCRIST

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED PAULA ALEXANDRA PARSONS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COBB

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY SILVERMACE SECRETARIAL LTD

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED SANDEND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information