SANDBROOK-ALLMAN ASSOCIATES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Removal of liquidator by court order

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Declaration of solvency

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Registered office address changed from 7 Willowbrook Halton Lane Wendover Aylesbury Buckinghamshire HP22 6AY to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2023-10-31

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Current accounting period extended from 2023-03-31 to 2023-08-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ALLMAN

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1220 May 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE ALLMAN / 16/12/2009

View Document

07/01/107 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: SUITE 18, FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

16/12/0316 December 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