SANDREY PROPERTIES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-11-30

View Document

20/04/2320 April 2023 Satisfaction of charge 098705050001 in full

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

24/02/2224 February 2022 Change of details for Mrs Sally Ann Budden as a person with significant control on 2022-02-01

View Document

24/02/2224 February 2022 Cessation of Andrew Hamilton Budden as a person with significant control on 2022-02-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Termination of appointment of Andrew Hamilton Budden as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mrs Sally Ann Budden as a director on 2021-11-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/08/2030 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY BUDDEN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUDDEN / 24/10/2019

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW BUDDEN

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM C/O HAMMOND MCNULTY BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET ENGLAND

View Document

02/09/192 September 2019 30/11/18 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON BUDDEN / 10/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BUDDEN / 10/06/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

31/01/1931 January 2019 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098705050002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098705050001

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HAMILTON BUDDEN

View Document

08/03/188 March 2018 CESSATION OF YOUNIQUE HOLDINGS LTD AS A PSC

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED YOUNIQUE OPTIONS LTD CERTIFICATE ISSUED ON 25/01/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON BUDDEN / 20/09/2016

View Document

02/06/162 June 2016 COMPANY NAME CHANGED YOUNIQUE SAVE LTD CERTIFICATE ISSUED ON 02/06/16

View Document

12/11/1512 November 2015 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