SANDERSON DEVELOPMENTS LTD

Company Documents

DateDescription
31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Change of details for Mr Daniel Giles Sanderson as a person with significant control on 2022-10-11

View Document

30/12/2230 December 2022 Previous accounting period extended from 2022-03-30 to 2022-04-30

View Document

30/12/2230 December 2022 Registered office address changed from 93a Evering Road London N16 7SJ England to 6 Ardleigh Road London N1 4HP on 2022-12-30

View Document

30/12/2230 December 2022 Director's details changed for Mr Daniel Giles Sanderson on 2022-10-11

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

15/11/2115 November 2021 Registration of charge 098630850006, created on 2021-11-12

View Document

15/11/2115 November 2021 Registration of charge 098630850005, created on 2021-11-12

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098630850003

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098630850004

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

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

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 93 EVERING ROAD LONDON N16 7SJ ENGLAND

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 101 REDCHURCH STREET LONDON E2 7DL ENGLAND

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098630850002

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098630850001

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/04/171 April 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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