SDLT REFUNDS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mrs Louise Anne Ward as a secretary on 2025-07-18

View Document

18/08/2518 August 2025 NewNotification of Ward Advisory London Ltd as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewTermination of appointment of Cornerstone Group International Limited as a director on 2025-08-18

View Document

18/08/2518 August 2025 NewCessation of Cornerstone Group International Limited as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewStatement of capital following an allotment of shares on 2025-08-18

View Document

18/08/2518 August 2025 NewNotification of Christopher Charles Ward as a person with significant control on 2025-08-18

View Document

14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 23 Berkeley Square Mayfair London W1J 6EJ on 2025-04-29

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Cendy Mai Cal Wood as a director on 2025-03-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Appointment of Cornerstone Group International Limited as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of James Richard Morley as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Cendy Mai Cal Wood as a director on 2024-07-01

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Sukhveer Gill as a director on 2024-01-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

07/10/227 October 2022 Appointment of Sukhveer Gill as a director on 2022-09-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES WARD

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED CORNERSTONE PRIVATE LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CURREXT FROM 31/05/2019 TO 31/08/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 18 NURSERY COURT KIBWORTH HARCOURT LEICESTER LEICESTERSHIRE LE8 0EX

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER MAIR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 SECRETARY APPOINTED MRS JENNIFER ANNE MAIR

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED LANGLEY BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR DAVID WARREN HANNAH

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'BRIEN

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCRIMGEOUR

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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