SARNDBOURNE 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Change of details for Mr Adam Whitfield Tancock as a person with significant control on 2022-10-27

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Registered office address changed from 36 Leyborne Avenue Ealing London W13 9RA to White Cottage Pook Lane East Lavant Chichester PO18 0AX on 2023-05-17

View Document

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

View Accounts

27/10/2227 October 2022 Cessation of Maureen Anne Tancock as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

13/12/1613 December 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

03/01/163 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

14/01/1514 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/01/1418 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WHITFIELD TANCOCK / 31/12/2011

View Document

06/02/126 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TANCOCK / 01/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM WHITFIELD TANCOCK / 01/01/2010

View Document

06/01/106 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE TANCOCK / 01/01/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: C/O WILLIAM STURGES & CO BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY

View Document

11/02/0511 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 £ IC 87/75 02/04/01 £ SR 12@1=12

View Document

30/05/0130 May 2001 £ IC 100/87 18/04/01 £ SR 13@1=13

View Document

30/05/0130 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

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

15/07/9415 July 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/08/9013 August 1990 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: 86-88 STH EALING RD EALING LONDON W5 4QB

View Document

02/02/872 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

18/06/8518 June 1985 ANNUAL ACCOUNTS MADE UP DATE 18/02/82

View Document

23/09/7523 September 1975 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