SANDRINGHAM GROVE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Timothy John Smyth on 2025-06-11

View Document

09/06/259 June 2025 Director's details changed for Mr Timothy John Smyth on 2025-06-09

View Document

22/05/2522 May 2025 Director's details changed for Mr Timothy John Smyth on 2025-05-22

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/03/245 March 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/03/2318 March 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Appointment of Mr Nicholas Michael Bell as a director on 2022-05-16

View Document

27/03/2227 March 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

24/05/2124 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMYTH / 04/12/2019

View Document

29/06/1929 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

10/02/1910 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMYTH / 17/11/2017

View Document

21/07/1821 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

11/04/1711 April 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANNABEL DE CAPELL BROOKE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/11/136 November 2013 SECRETARY APPOINTED MR ADRIAN CLIVE BROWN

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR JOHN BEATTIE

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED ANNABEL LUCY DE CAPELL BROOKE

View Document

15/10/1315 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 25

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN SMYTH

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED ISOBEL MARGARET CORDELIA COY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA WILLIAMS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR IAN MARK GRANTHAM

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED JACQUELINE WILLIAMS

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED ISABEL KATE O'CALLAGHAN

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED ADRIAN CLIVE BROWN

View Document

15/10/1315 October 2013 ADOPT ARTICLES 08/10/2013

View Document

11/06/1311 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 24

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 26/10/12 STATEMENT OF CAPITAL GBP 22

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

02/11/122 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 21

View Document

11/09/1211 September 2012 20/08/12 STATEMENT OF CAPITAL GBP 20

View Document

07/08/127 August 2012 28/06/12 STATEMENT OF CAPITAL GBP 18.00

View Document

02/03/122 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 11/11/11 STATEMENT OF CAPITAL GBP 16

View Document

01/12/111 December 2011 25/10/11 STATEMENT OF CAPITAL GBP 15

View Document

12/10/1112 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 14

View Document

21/09/1121 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 13

View Document

14/09/1114 September 2011 24/08/11 STATEMENT OF CAPITAL GBP 11

View Document

15/08/1115 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 10.00

View Document

09/08/119 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 9

View Document

27/07/1127 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 8

View Document

20/07/1120 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 7

View Document

15/07/1115 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 6

View Document

11/07/1111 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 5.00

View Document

04/07/114 July 2011 14/06/11 STATEMENT OF CAPITAL GBP 4.00

View Document

10/06/1110 June 2011 15/04/11 STATEMENT OF CAPITAL GBP 3

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MICHAEL WILLIAMS

View Document

29/03/1129 March 2011 ARTICLES OF ASSOCIATION

View Document

25/03/1125 March 2011 SECRETARY APPOINTED BARBARA ANN WILLIAMS

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB ENGLAND

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WALMSLEY

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED GAG328 LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/118 February 2011 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