SANDRINGHAM DEVELOPMENTS LTD

Company Documents

DateDescription
24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1717 October 2017 APPLICATION FOR STRIKING-OFF

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA CONDON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 30/06/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
20 ST DUNSTAN'S HILL
LONDON
EC3R 8HL

View Document

20/02/1420 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
UNIT 10 INVICTA BUSINESS PARK
LONDON ROAD
WROTHAM
KENT
TN15 7RJ

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON

View Document

08/05/128 May 2012 SECRETARY APPOINTED ANNE CAROLINE NEWMAN

View Document

14/02/1214 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
3 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5BJ

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM:
EQUITABLE HOUSE
1 ASHFORD ROAD
MAIDSTONE
KENT ME14 5BJ

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED
THORNVALLEY LIMITED
CERTIFICATE ISSUED ON 22/03/04

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

30/01/0430 January 2004 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