SANDHURST RESOURCING LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/08/1513 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/09/127 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / REENA SAMRA / 31/05/2011

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY ANGELO BARRES

View Document

20/01/1120 January 2011 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY APPOINTED REENA SAMRA

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
85 OXFORD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2DX

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED STEVEN SANDHU

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELO BARRES

View Document

25/11/0925 November 2009 DISS40 (DISS40(SOAD))

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/11/0924 November 2009 25/06/09 NO CHANGES

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 CURRSHO FROM 30/06/2009 TO 31/05/2009

View Document

24/04/0924 April 2009 25/06/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / REENA SANDHU / 20/01/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY JASBIR SAMRA

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED ANGELO BARRES

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, GPG HOUSE, WALKER AVENUE WOLVERTON MILL, MILTON KEYNES, BUCKS, MK12 5TW

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
46 TITHE BARN DRIVE, MAIDENHEAD, SL6 2DE

View Document

25/06/0725 June 2007 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