SANDOWN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/09/169 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

01/06/131 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JOHRI / 15/09/2012

View Document

01/06/131 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA JOHRI / 15/09/2012

View Document

01/06/131 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 45 THE BROADWAY OADBY LEICESTER LEICS LE2 2HF

View Document

11/01/1311 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAVEETA VAID / 06/06/2011

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAVEETA VAID / 31/05/2010

View Document

22/04/1022 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TINA JOHRI / 15/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

06/02/096 February 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 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