S&ND 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
01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Appointment of Ms Amy Smith as a director on 2024-06-26

View Document

20/06/2420 June 2024 Registration of charge 059477070029, created on 2024-06-19

View Document

20/06/2420 June 2024 Registration of charge 059477070031, created on 2024-06-19

View Document

20/06/2420 June 2024 Registration of charge 059477070030, created on 2024-06-19

View Document

20/06/2420 June 2024 Registration of charge 059477070028, created on 2024-06-19

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Registration of charge 059477070027, created on 2024-02-09

View Document

16/11/2316 November 2023 Notification of Nicola Jane Denny as a person with significant control on 2023-11-09

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Particulars of variation of rights attached to shares

View Document

15/11/2315 November 2023 Change of details for Mr Simon Denny as a person with significant control on 2023-11-09

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

13/11/2313 November 2023 Registration of charge 059477070026, created on 2023-11-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/07/2328 July 2023 Certificate of change of name

View Document

18/05/2318 May 2023 Registration of charge 059477070025, created on 2023-05-17

View Document

13/12/2213 December 2022 Registration of charge 059477070023, created on 2022-12-12

View Document

13/12/2213 December 2022 Registration of charge 059477070024, created on 2022-12-12

View Document

06/12/226 December 2022 Registration of charge 059477070022, created on 2022-12-01

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/05/2216 May 2022 Registration of charge 059477070021, created on 2022-05-13

View Document

05/05/225 May 2022 Registration of charge 059477070020, created on 2022-04-29

View Document

10/01/2210 January 2022 Registration of charge 059477070019, created on 2022-01-07

View Document

16/12/2116 December 2021 Registration of charge 059477070018, created on 2021-12-16

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

14/10/2114 October 2021 Change of share class name or designation

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Registration of charge 059477070017, created on 2021-09-21

View Document

22/09/2122 September 2021 Registration of charge 059477070016, created on 2021-09-20

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/01/2014 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DENNY / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENNY / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DENNY / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE DENNY / 19/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 98A MAIN STREET HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8DP ENGLAND

View Document

04/01/194 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059477070011

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059477070009

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059477070007

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059477070008

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059477070010

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DENNY / 27/09/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS NICOLA JANE DENNY

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059477070006

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DENNY / 09/06/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 185 ILLINGWORTH ROAD ILLINGWORTH HALIFAX WEST YORKSHIRE HX2 9RX ENGLAND

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENNY / 09/06/2018

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059477070005

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059477070004

View Document

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

View Accounts

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059477070003

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1718 September 2017 COMPANY NAME CHANGED YORKSHIRE BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 18/09/17

View Document

25/08/1725 August 2017 25/08/17 STATEMENT OF CAPITAL GBP 200

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 185 ILLINGWORTH ROAD ILLINGWORTH HALIFAX HX2 9RX ENGLAND

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENNY / 03/01/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 120 HEATHMOOR PARK ROAD ILLINGWORTH HALIFAX WEST YORKSHIRE HX2 9LP ENGLAND

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 180

View Document

15/06/1615 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

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENNY / 04/03/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 132 WASHER LANE PYE NEST HALIFAX WEST YORKSHIRE HX2 7DW

View Document

14/01/1614 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 160

View Document

12/01/1612 January 2016 ALTER ARTICLES 29/12/2015

View Document

12/01/1612 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/159 December 2015 COMPANY NAME CHANGED LANDBANK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 09/12/15

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA ALLEN

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR SIMON DENNY

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED JULIA ANN ALLEN

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DENNY

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY SIMON DENNY

View Document

02/09/132 September 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DENNY / 02/01/2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM JAY-LEA HOUSE ELMS COURT ILLINGWORTH HALIFAX WEST YORKSHIRE HX2 8HX ENGLAND

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENNY / 02/01/2011

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WHEADON

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOODY

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 15 ILLINGWORTH DRIVE, ILLINGWORTH, HALIFAX WEST YORKSHIRE HX2 9RR

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/03/092 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 0000

View Document

07/11/077 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information