SANDFORD CONSULTING AND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

20/05/2420 May 2024 Change of details for Mrs Julia Gail Coralie Sandford as a person with significant control on 2016-04-06

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

29/06/2329 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Will Sandford as a secretary on 2022-05-05

View Document

11/05/2211 May 2022 Termination of appointment of Amy Cumming as a secretary on 2022-05-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/12/1629 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY JULIA SANDFORD

View Document

25/09/1525 September 2015 SECRETARY APPOINTED DR AMY CUMMING

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED STRATERO LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA GAIL CORALIE SANDFORD / 03/09/2015

View Document

04/09/154 September 2015 COMPANY NAME CHANGED MANAGEMENT DYNAMICS CONSULTING LIMITED CERTIFICATE ISSUED ON 04/09/15

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIA SANDFORD / 03/09/2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM URBAN DYNAMICS HOUSE, 6 OLD BROADWAY, MANCHESTER GREATER MANCHESTER M20 3DF

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS JULIA GAIL CORALIE SANDFORD

View Document

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/05/1426 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/10/116 October 2011 COMPANY NAME CHANGED URBAN DYNAMICS UK LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON SANDFORD / 01/02/2010

View Document

03/08/103 August 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/08/0720 August 2007 APPLICATION FOR STRIKING-OFF

View Document

05/07/075 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/05/065 May 2006 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