SPANDRIL DEVELOPMENTS 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 Confirmation statement made on 2025-07-25 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Statement of company's objects

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

05/12/225 December 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

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

04/08/214 August 2021 Director's details changed for Richard James Sage on 2021-08-02

View Document

04/08/214 August 2021 Change of details for Lancer Investments Limited as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Secretary's details changed for Richard James Sage on 2021-08-02

View Document

04/08/214 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Jane Elizabeth Sutton on 2021-08-02

View Document

04/08/214 August 2021 Director's details changed for Mr Henry Joseph Sage on 2021-08-02

View Document

04/08/214 August 2021 Director's details changed for Mrs Elizabeth Anne Sage-Piper on 2021-08-02

View Document

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

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SAGE / 20/07/2017

View Document

03/04/173 April 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SAGE / 21/03/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SUTTON / 08/02/2016

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SAGE / 08/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SAGE / 08/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SAGE-PIPER / 08/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SAGE / 08/02/2016

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SUTTON / 21/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SUTTON / 12/01/2015

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOSEPH SAGE / 15/09/2014

View Document

08/09/148 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/09/134 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOSEPH SAGE / 10/09/2012

View Document

22/08/1222 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SAGE-PIPER / 30/09/2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE SUTTON / 30/06/2007

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/09/047 September 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/08/0415 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: WEST LODGE, NORTH PARADE, HORSHAM, SUSSEX, RH12 2QR

View Document

07/09/037 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0311 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 Memorandum and Articles of Association

View Document

16/10/9216 October 1992 ALTER MEM AND ARTS 20/03/92

View Document

16/10/9216 October 1992 Memorandum and Articles of Association

View Document

16/10/9216 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9212 October 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

15/08/9215 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 ALTER MEM AND ARTS 28/11/89

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 01/04/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 ALTER MEM AND ARTS 18/09/87

View Document

19/04/9019 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/03/9019 March 1990 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 AUDITOR'S RESIGNATION

View Document

09/11/889 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/07/8828 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 RETURN MADE UP TO 26/04/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: 2 RINGSTEAD BUILDINGS RINGSTEAD ROAD CATFORD LONDON SE6

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

03/11/863 November 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: 113 RUSHEY GREEN CATFORD LONDON SE6

View Document

05/09/835 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

28/09/7128 September 1971 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