SANDBOURNE HOUSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-09-14 with no updates |
| 21/03/2521 March 2025 | Registration of charge 040718220008, created on 2025-03-14 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/09/2420 September 2024 | Confirmation statement made on 2024-09-14 with updates |
| 18/09/2418 September 2024 | Registration of charge 040718220005, created on 2024-09-02 |
| 18/09/2418 September 2024 | Registration of charge 040718220006, created on 2024-09-02 |
| 18/09/2418 September 2024 | Registration of charge 040718220007, created on 2024-09-02 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-09-30 |
| 09/07/249 July 2024 | Registration of charge 040718220003, created on 2024-06-28 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-09-14 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 06/09/236 September 2023 | Registration of charge 040718220002, created on 2023-08-18 |
| 18/08/2318 August 2023 | Registered office address changed from Suite 104B, Alum House Discovery Court Business Centre 551-553 Wallisdown Road Poole BH12 5AG England to Sandbourne House Ltd 39 Portchester Road Bournemouth BH8 8JU on 2023-08-18 |
| 18/08/2318 August 2023 | Termination of appointment of Helen Vivien Somerville as a secretary on 2023-08-18 |
| 18/08/2318 August 2023 | Termination of appointment of Janet Lesley Young as a director on 2023-08-18 |
| 18/08/2318 August 2023 | Termination of appointment of Helen Vivien Somerville as a director on 2023-08-18 |
| 18/08/2318 August 2023 | Cessation of Janet Lesley Young as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Cessation of Helen Vivien Somerville as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Notification of Vadivel Arunachalam as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Notification of Jose Mathew as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Appointment of Mr Vadivel Arunachalam as a director on 2023-08-18 |
| 18/08/2318 August 2023 | Appointment of Mr Jose Mathew as a director on 2023-08-18 |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-09-30 |
| 19/10/2119 October 2021 | Satisfaction of charge 1 in full |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-14 with no updates |
| 15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 11/12/2011 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET YOUNG |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 06/04/206 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/03/1925 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/01/1825 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 1067 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6BE |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 09/06/169 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 05/11/155 November 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 08/10/148 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 23/09/1323 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 05/10/125 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 26/09/1126 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 20/09/1020 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
| 13/05/1013 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 29/09/0929 September 2009 | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
| 24/06/0924 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 02/10/072 October 2007 | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS |
| 20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 31/10/0631 October 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
| 17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 10/10/0510 October 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
| 27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 24/09/0424 September 2004 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
| 22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 27/09/0327 September 2003 | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
| 23/06/0323 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 30/09/0230 September 2002 | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
| 26/03/0226 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
| 24/01/0224 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/09/0128 September 2001 | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
| 14/09/0014 September 2000 | SECRETARY RESIGNED |
| 14/09/0014 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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