SANDCROFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/06/2423 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM PARSONS GREEN HOUSE 12 PARSONS GREEN HOUSE 27 PARSONS GREEN LANE LONDON SW6 4HH

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/07/163 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM LAMB HOUSE CHURCH STREET LONDON W4 2PD

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL CRUMP

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROSSER CRUMP / 30/09/2010

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/11/0930 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/08/0025 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 118 COVE ROAD FARNBOROUGH HAMPSHIRE GU14 0HG

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

05/05/935 May 1993 NEW SECRETARY APPOINTED

View Document

30/10/9230 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

26/05/9226 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 30/09/91; CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 5 PEMBRIDGE STUDIOS 27A PEMBRIDGE VILLAS LONDON W11 3ER

View Document

28/09/9028 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

05/06/905 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/86

View Document

27/01/8827 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/85

View Document

15/04/8715 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

07/04/877 April 1987 PARTICULARS OF MORTGAGE/CHARGE

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