SANDCLIFFE INVESTMENTS PROPERTY (ADVANCED) LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCurrent accounting period extended from 2025-04-05 to 2025-09-30

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

07/10/247 October 2024 Termination of appointment of a member

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/12/202 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/12/1911 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/06/1921 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DALE THOMAS JONES / 14/01/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR DALE THOMAS HARPER-JONES / 14/01/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/12/1814 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/09/1725 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/08/1617 August 2016 ANNUAL RETURN MADE UP TO 18/06/16

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/06/1523 June 2015 ANNUAL RETURN MADE UP TO 18/06/15

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM BROOKEND LODGE RISELEY ROAD KEYSOE BEDFORDSHIRE MK44 2HT

View Document

13/05/1513 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY ATHERTON / 09/04/2015

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 18/06/14

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/07/1312 July 2013 ANNUAL RETURN MADE UP TO 18/06/13

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/07/124 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY DONALD MACKENZIE / 10/04/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 4 NEWTON COURT KELVIN DRIVE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8NH

View Document

04/07/124 July 2012 ANNUAL RETURN MADE UP TO 18/06/12

View Document

04/07/124 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY ATHERTON / 10/04/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/09/1121 September 2011 ANNUAL RETURN MADE UP TO 18/06/11

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/06/1023 June 2010 ANNUAL RETURN MADE UP TO 18/06/10

View Document

04/12/094 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY ATHERTON / 26/10/2009

View Document

16/11/0916 November 2009 LLP MEMBER APPOINTED CAROLINE BEWES

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, LLP MEMBER C.A.E.C. LIMITED

View Document

16/11/0916 November 2009 LLP MEMBER APPOINTED GAVIN HOWARD

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DALE THOMAS JONES / 26/10/2009

View Document

28/08/0928 August 2009 LLP MEMBER GLOBAL PAUL ATHERTON DETAILS CHANGED BY FORM RECEIVED ON 28-08-2009 FOR LLP OC307253

View Document

28/08/0928 August 2009 LLP MEMBER GLOBAL PAUL ATHERTON DETAILS CHANGED BY FORM RECEIVED ON 28-08-2009 FOR LLP OC334397

View Document

28/08/0928 August 2009 MEMBER'S PARTICULARS PAUL ATHERTON

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

28/08/0928 August 2009 LLP MEMBER GLOBAL PAUL ATHERTON DETAILS CHANGED BY FORM RECEIVED ON 28-08-2009 FOR LLP OC323839

View Document

28/08/0928 August 2009 LLP MEMBER GLOBAL PAUL ATHERTON DETAILS CHANGED BY FORM RECEIVED ON 28-08-2009 FOR LLP OC315702

View Document

28/08/0928 August 2009 LLP MEMBER GLOBAL PAUL ATHERTON DETAILS CHANGED BY FORM RECEIVED ON 28-08-2009 FOR LLP OC321804

View Document

28/08/0928 August 2009 LLP MEMBER GLOBAL PAUL ATHERTON DETAILS CHANGED BY FORM RECEIVED ON 28-08-2009 FOR LLP OC334405

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

21/10/0821 October 2008 MEMBER'S PARTICULARS DALE JONES

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM SHELTON HOUSE HIGH STREET WOBURN SANDS BUCKINGHAMSHIRE MK17 8SD

View Document

12/10/0712 October 2007 NEW MEMBER APPOINTED

View Document

12/10/0712 October 2007 NEW MEMBER APPOINTED

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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