SANDBOURNE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Alexander William Job Adams as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewTermination of appointment of Roger William Adams as a director on 2025-07-28

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

08/01/258 January 2025 Notification of Alexander William Job Adams as a person with significant control on 2025-01-06

View Document

08/01/258 January 2025 Cessation of Roger William Adams as a person with significant control on 2025-01-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Appointment of Mr Roger William Adams as a director on 2022-05-18

View Document

19/05/2219 May 2022 Notification of Roger William Adams as a person with significant control on 2022-05-18

View Document

19/05/2219 May 2022 Cessation of Gregory Roger Adams as a person with significant control on 2022-05-18

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ROGER ADAMS

View Document

12/07/1812 July 2018 CESSATION OF ROGER WILLIAM ADAMS AS A PSC

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER ADAMS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ADAMS

View Document

05/07/185 July 2018 CESSATION OF ALEXANDER WILLIAM ADAMS AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ADAMS

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM ADAMS

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY GREGORY ADAMS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/08/1730 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM ADAMS / 09/09/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM ADAMS / 09/09/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 TERMINATE DIR APPOINTMENT

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR ROGER WILLIAM ADAMS

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 1 May 2009 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 1 May 2010 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1125 February 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY APPOINTED ALEXANDER WILLIAM JOB ADAMS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED GREGORY ROGER ADAMS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER ADAMS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CHEDIAK

View Document

18/07/0818 July 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY ADAMS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 87 NORTH ROAD PARKSTONE POOLE DORSET BH14 0LT

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SUBDIVISION 06/05/03

View Document

12/05/0312 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0312 May 2003 MEMORANDUM OF ASSOCIATION

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 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