SANDFORD PROPERTIES (BOSTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 133405140001 in full

View Document

16/05/2516 May 2025 Registration of charge 133405140003, created on 2025-05-14

View Document

16/04/2516 April 2025 Registration of charge 133405140002, created on 2025-04-09

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

21/12/2321 December 2023 Change of details for Mrs Constance Thompson as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mrs Constance Thompson on 2023-12-20

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Notification of Julian Edward Thompson as a person with significant control on 2023-04-03

View Document

19/09/2319 September 2023 Appointment of Mr Julian Edward Thompson as a director on 2023-04-03

View Document

19/09/2319 September 2023 Change of details for Mrs Constance Thompson as a person with significant control on 2023-04-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Director's details changed for Mrs Constance Thompson on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Constance Thompson on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from 74 Allington Garden Boston Lincolnshire PE21 9DW England to Norfolk Place Oak House Lane Freiston Boston Lincolnshire PE22 0PJ on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Constance Thompson as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Constance Thompson as a person with significant control on 2023-03-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

21/12/2221 December 2022 Registration of charge 133405140001, created on 2022-12-16

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Current accounting period extended from 2022-04-30 to 2022-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

12/01/2212 January 2022 Change of details for Mrs Constance Thompson as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Cessation of Julian Edward Thompson as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of Julian Edward Thompson as a director on 2022-01-10

View Document

16/04/2116 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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