SANDWELL HOMELESS AND RESETTLEMENT PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Termination of appointment of Steve Yates as a director on 2024-08-14

View Document

15/07/2415 July 2024 Termination of appointment of Bianca Foster as a director on 2024-07-01

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Termination of appointment of Nasrin Banu Mozlu as a director on 2022-10-11

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Termination of appointment of Nick Burton as a director on 2022-02-01

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

15/12/2115 December 2021 Cessation of Michael Roland Watkins as a person with significant control on 2020-07-30

View Document

14/12/2114 December 2021 Appointment of Nasrin Banu Mozlu as a director on 2021-11-17

View Document

13/12/2113 December 2021 Termination of appointment of Sophia Powell as a director on 2021-11-17

View Document

13/12/2113 December 2021 Notification of Kathryn Brooks as a person with significant control on 2020-07-30

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Appointment of Karen Perry as a director on 2021-07-28

View Document

11/11/2111 November 2021 Appointment of Bianca Foster as a director on 2021-09-15

View Document

04/10/214 October 2021 Registration of charge 017058590001, created on 2021-09-24

View Document

09/07/219 July 2021 Registered office address changed from 27 Birmingham Street Oldbury B69 4DY England to 109 st. Pauls Road Smethwick B66 1EY on 2021-07-09

View Document

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

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR BHUPENDRA PATEL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS SOPHIA POWELL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS KATHRYN BROOKS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR NICK BURTON

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDA TAYLOR

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BURN

View Document

07/12/187 December 2018 SECRETARY APPOINTED MR STEPHEN CHARLES WOODS

View Document

07/12/187 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2018

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BURN

View Document

08/08/188 August 2018 REGISTRATION AS SOCIAL LANDLORD

View Document

04/06/184 June 2018 ADOPT ARTICLES 29/11/2017

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROLAND WATKINS

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM C/O QUALITY SOLICITORS SILKS 27 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4DY

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 DIRECTOR APPOINTED MRS PENELOPE MARY MERRETT

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA PEPLOW

View Document

02/12/152 December 2015 19/11/15 NO MEMBER LIST

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FINN / 07/10/2014

View Document

15/12/1415 December 2014 19/11/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 19/11/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O QUALITY SOLICITORS SILKS 27 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4DY UNITED KINGDOM

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/O SILKS SOLICITORS 27 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EZ

View Document

12/12/1212 December 2012 19/11/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK TWEEDALE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MRS AMANDA FINN

View Document

20/12/1120 December 2011 19/11/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR LANA BARRETT

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MRS AMANDA FINN

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 ALTER ARTICLES 24/11/2010

View Document

09/12/109 December 2010 ARTICLES OF ASSOCIATION

View Document

09/12/109 December 2010 19/11/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED LANA MAY BARRETT

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TWEEDALE / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BABUBHAI CHHIBA BHAI PATEL / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROLAND WATKINS / 17/12/2009

View Document

17/12/0917 December 2009 19/11/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGHES / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ROSE TAYLOR / 17/12/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED WILLIAM HUGHES

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 19/11/08

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 19/11/07

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 19/11/06

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 19/11/05

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 19/11/04

View Document

10/02/0410 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 ANNUAL RETURN MADE UP TO 19/11/03

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: BARCLAYS BANK CHAMBERS BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EZ

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 19/11/02

View Document

08/03/028 March 2002 ANNUAL RETURN MADE UP TO 19/11/01

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 ANNUAL RETURN MADE UP TO 19/11/00

View Document

13/02/0113 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 31/03/00

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 19/11/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 ANNUAL RETURN MADE UP TO 19/11/98

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 ANNUAL RETURN MADE UP TO 19/11/97

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 ANNUAL RETURN MADE UP TO 19/11/96

View Document

02/01/962 January 1996 ANNUAL RETURN MADE UP TO 19/11/95

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 ANNUAL RETURN MADE UP TO 19/11/94

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 ANNUAL RETURN MADE UP TO 19/11/93

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 ANNUAL RETURN MADE UP TO 19/11/92

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 ANNUAL RETURN MADE UP TO 19/11/91

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 ANNUAL RETURN MADE UP TO 19/11/90

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 ANNUAL RETURN MADE UP TO 11/12/89

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/899 February 1989 ANNUAL RETURN MADE UP TO 22/09/88

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/03/8823 March 1988 ANNUAL RETURN MADE UP TO 12/01/88

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/09/8625 September 1986 ANNUAL RETURN MADE UP TO 01/09/86

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 2 CHURCH SQUARE OLDBURY WEST MIDLANDS B69 4DX

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