SANDRUS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

03/07/243 July 2024 Satisfaction of charge 086305050003 in full

View Document

03/07/243 July 2024 Satisfaction of charge 086305050004 in full

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / HMT UK GROUP LIMITED / 17/03/2020

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086305050004

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086305050003

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRANKLIN

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR PETER DAVID WALDEN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRANKLIN

View Document

28/02/2028 February 2020 CESSATION OF SCOTT FRANKLIN AS A PSC

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR PETER DAVID WALDEN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT FRANKLIN

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086305050002

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086305050001

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FRANKLIN

View Document

28/02/2028 February 2020 CESSATION OF RUSSELL FRANKLIN AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMT UK GROUP LIMITED

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS LOUISE WALDEN

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS SUSAN LINDA GODFREY

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR PAUL JOHN GODFREY

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

02/07/172 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS JENNIFER CAROLINE FRANKLIN

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS JENNIFER HELEN FRANKLIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 36-38 RABANS CLOSE RABANS LANE INDUSTRIAL AREA AYLESBURY HP19 8RS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086305050002

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086305050001

View Document

30/07/1330 July 2013 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