SANDOVER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-11-06 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROY YOUSSOF / 01/03/2020

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROY YOUSSOF / 15/10/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROY YOUSSOF / 25/09/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROY YOUSSOF / 27/09/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 5 SAINT MARGARETS ROAD ST LEONARDS ON SEA EAST SUSSEX

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 21/09/16 STATEMENT OF CAPITAL GBP 8

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

27/11/1227 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/11/1017 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY YOUSSOF / 01/10/2009

View Document

02/02/092 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

20/09/0520 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 54/56 LANT STREET LONDON SE1 1QP

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 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