SANDEMAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Cessation of Dark Blue Property Holdings Limited as a person with significant control on 2023-10-03 |
02/05/252 May 2025 | Notification of Ttd Limited as a person with significant control on 2023-10-03 |
22/04/2522 April 2025 | Second filing of Confirmation Statement dated 2024-03-19 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-19 with updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-07-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/10/2326 October 2023 | Registration of charge SC3189260005, created on 2023-10-25 |
23/10/2323 October 2023 | Appointment of Mr John Wesley Nelms as a director on 2023-10-03 |
23/10/2323 October 2023 | Termination of appointment of Thorntons Law Llp as a secretary on 2023-10-03 |
23/10/2323 October 2023 | Termination of appointment of John Madden Bennett as a director on 2023-10-03 |
23/10/2323 October 2023 | Cessation of John Madden Bennett as a person with significant control on 2023-10-03 |
23/10/2323 October 2023 | Notification of Dark Blue Property Holdings Limited as a person with significant control on 2023-10-03 |
23/10/2323 October 2023 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Dens Park Stadium Sandeman Street Dundee DD3 7JY on 2023-10-23 |
23/10/2323 October 2023 | Appointment of Mr Timothy Keyes as a director on 2023-10-03 |
13/10/2313 October 2023 | Registration of charge SC3189260004, created on 2023-10-11 |
10/10/2310 October 2023 | Registration of charge SC3189260003, created on 2023-10-03 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/04/2116 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON |
16/04/2016 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MADDEN BENNETT / 03/02/2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN MADDEN BENNETT / 06/04/2016 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/05/178 May 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16 |
19/04/1719 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/03/1628 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/03/1526 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
22/04/1422 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
03/04/133 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/04/126 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
31/03/1131 March 2011 | DIRECTOR APPOINTED JOHN STEWART ROBERTSON |
23/03/1123 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
17/12/1017 December 2010 | DIRECTOR APPOINTED MR JOHN MADDEN BENNETT |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KNIGHT |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN |
15/09/1015 September 2010 | CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP |
15/09/1015 September 2010 | APPOINTMENT TERMINATED, SECRETARY IAN BODIE |
15/09/1015 September 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN BODIE |
30/04/1030 April 2010 | 31/07/09 TOTAL EXEMPTION FULL |
19/03/1019 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
23/03/0923 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
14/02/0914 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
21/01/0921 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/01/0921 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
05/12/085 December 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID MACKINNON |
21/04/0821 April 2008 | CURREXT FROM 31/03/2008 TO 31/07/2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KNIGHT / 01/01/2008 |
17/08/0717 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/08/0717 August 2007 | ARTICLES OF ASSOCIATION |
30/07/0730 July 2007 | PARTIC OF MORT/CHARGE ***** |
20/07/0720 July 2007 | PARTIC OF MORT/CHARGE ***** |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
24/05/0724 May 2007 | SECRETARY RESIGNED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/04/0718 April 2007 | COMPANY NAME CHANGED CASTLELAW (NO.686) LIMITED CERTIFICATE ISSUED ON 18/04/07 |
19/03/0719 March 2007 | 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