SANDPARK HOLDINGS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of John Francis Winkworth as a director on 2022-11-16

View Document

16/11/2216 November 2022 Notification of Jane Winkworth as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of John Francis Winkworth as a secretary on 2022-11-16

View Document

23/02/2223 February 2022 Cessation of John Francis Winkworth as a person with significant control on 2022-02-21

View Document

23/02/2223 February 2022 Notification of J P Winkworth Limited as a person with significant control on 2022-02-22

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/159 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SCOTT / 15/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE WINKWORTH / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS WINKWORTH / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SCOTT / 25/11/2009

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: WILLOW TREE WORKS SWALLOWFIELD STREET SWALLOWFIELD NEAR READING BERKSHIRE RG7 1QX

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/05/02

View Document

08/12/028 December 2002 ACC. REF. DATE SHORTENED FROM 12/05/03 TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/05/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 12/05/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 12/05/99

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 12/05/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 12/05/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 12/05/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 12/05/95

View Document

21/03/9521 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/02/9527 February 1995 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 12/05/94

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/93

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/91

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 1 BRIDGE ST STAINES MIDDX

View Document

03/01/903 January 1990 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 12/05/89

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 12/05/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 04/07/88; NO CHANGE OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 05/06/87; NO CHANGE OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 12/05/86

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 12/05/85

View Document

29/08/8629 August 1986 RETURN MADE UP TO 30/08/86; FULL LIST OF MEMBERS

View Document

29/10/8429 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

19/06/8419 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document


More Company Information