SANDS OF BURNHAM LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 AUDITOR'S RESIGNATION

View Document

22/06/1222 June 2012 SECTION 519

View Document

30/04/1230 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANCASTER

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 75 KINNERTON STREET LONDON SW1X 8ED

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

14/10/0914 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 AUDITOR'S RESIGNATION

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: G OFFICE CHANGED 02/05/97 75 KINNERTON STREET LONDON SW1X 8ED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: G OFFICE CHANGED 01/05/97 25 OLD BROMPTON ROAD LONDON SW7 5TD

View Document

25/09/9625 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 RETURN MADE UP TO 20/09/95; CHANGE OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/9526 January 1995 LOCATION OF DEBENTURE REGISTER

View Document

26/01/9526 January 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: G OFFICE CHANGED 20/12/94 46/48 HIGH STREET BURNHAM BUCKS SL1 7JR

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9412 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9412 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9412 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9412 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/07/9412 July 1994 LOCATION OF DEBENTURE REGISTER

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

29/04/9429 April 1994 � NC 1000/1000000 25/04/94

View Document

29/04/9429 April 1994 NC INC ALREADY ADJUSTED 25/04/94

View Document

29/04/9429 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/04/94

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 LOCATION OF DEBENTURE REGISTER

View Document

22/12/9322 December 1993 AUDITOR'S RESIGNATION

View Document

17/12/9317 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/9326 November 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 20/09/91 NO MEM CHANGE NOF

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 20/09/90; NO CHANGE OF MEMBERS

View Document

07/11/897 November 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8824 February 1988 WD 22/01/88 PD 09/10/87--------- � SI 2@1

View Document

29/12/8729 December 1987 WD 26/11/87 AD 09/10/87--------- � SI 900@1=900 � IC 2/902

View Document

29/12/8729 December 1987 WD 26/11/87 PD 09/10/87--------- � SI 98@1

View Document

01/12/871 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/12/871 December 1987 ALTER MEM AND ARTS 091087

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 COMPANY NAME CHANGED RAPID 3292 LIMITED CERTIFICATE ISSUED ON 12/10/87

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: G OFFICE CHANGED 17/09/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/07/878 July 1987 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