SANDHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

04/03/244 March 2024 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-03-04

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Appointment of Miss Eleanor Roberts as a director on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Miss Lyndsey Roberts as a director on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Philip William Roberts as a director on 2022-10-07

View Document

04/10/224 October 2022 Satisfaction of charge 092198430001 in full

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-23 with updates

View Document

27/09/2227 September 2022 Notification of Freyr Limited as a person with significant control on 2022-03-29

View Document

26/09/2226 September 2022 Cessation of My Pad Developments Limited as a person with significant control on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

26/07/2126 July 2021 Change of details for My Pad Developments Limited as a person with significant control on 2016-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092198430001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANSAR MAHMOOD

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR PETER JAMES FORSTER

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MY PAD DEVELOPMENTS LIMITED / 24/10/2017

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 2ND FLOOR, THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT ENGLAND

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM C/O POMEGRANATE CONSULTING 2ND FLOOR THE LEXICON MOUNT STREET MANCHESTER M2 5NT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR PETER THOMAS POLLARD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 DIRECTOR APPOINTED MR PASCAL JOSEPH MAURICE ESTIENNE

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM ROBERTS / 01/02/2015

View Document

19/09/1519 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

12/02/1512 February 2015 PREVSHO FROM 30/09/2015 TO 31/12/2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O POMEGRANATE CONSULTING PETER HOUSE OXFORD STREET MANCHESTER M1 5AN UNITED KINGDOM

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ANSAR MAHMOOD

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER POLLARD

View Document

16/09/1416 September 2014 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