SANDEN DEVELOPMENT COMPANY (ILFRACOMBE) LIMITED

Company Documents

DateDescription
16/07/2116 July 2021 Appointment of a voluntary liquidator

View Document

09/07/219 July 2021 Registered office address changed from Greenacre Wood Park Lane Sterridge Valley Berrynarbor Ilfracombe Devon EX34 9TD to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2021-07-09

View Document

06/07/216 July 2021 Declaration of solvency

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

14/06/2114 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

08/06/218 June 2021 PREVSHO FROM 31/10/2021 TO 30/04/2021

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

24/03/2024 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SANDERS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/04/1711 April 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

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/09/117 September 2011 SECOND FILING WITH MUD 22/06/11 FOR FORM AR01

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SANDERS / 22/06/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE SANDERS / 22/06/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 1 LEE COTTAGES, BERRYNARBOR, ILFRACOMBE, DEVON EX34 9SD

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/08/952 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ADOPT MEM AND ARTS 05/07/95

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/08/9410 August 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

28/12/8928 December 1989 ANNUAL RETURN MADE UP TO 18/08/79

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: PALM TREE HOLIDAY CENTRE, ST BRANNOCKS ROAD, ILFRACOMBE, EX34 8EQ

View Document

25/07/8825 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

09/08/869 August 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

14/01/8414 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

22/01/8322 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

22/01/8322 January 1983 ANNUAL RETURN MADE UP TO 14/07/82

View Document

01/07/801 July 1980 ANNUAL RETURN MADE UP TO 09/06/80

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