SANDERSON PROPERTIES LTD

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. MAREA JEAN O'TOOLE / 09/11/2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MAREA JEAN O'TOOLE

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROBERT MONTAGU STUART WORTLEY HUNT / 12/10/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 22/08/03; NO CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

21/03/0321 March 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/08/02; NO CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0022 August 2000 Incorporation

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