SANDFORD COTTAGES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/07/2412 July 2024 Notification of Teamdiverse Limited as a person with significant control on 2024-05-18

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 5 Sunningdale Road Newport PO30 5DS England to 53 Robinia Green Southampton Hampshire SO16 8EQ on 2024-07-12

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from 32B Derby Street Weymouth DT4 7HX England to 5 Sunningdale Road Newport PO30 5DS on 2021-06-28

View Document

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

View Accounts

02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 147 FORTUNESWELL PORTLAND DORSET DT5 1LU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 33A LANDGUARD ROAD SHANKLIN ISLE OF WIGHT PO37 7JU

View Document

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

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

23/11/1423 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY OBRIEN / 01/06/2013

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY OBRIEN / 01/06/2013

View Document

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

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM NITON MANOR COTTAGE PAN LANE NITON VENTNOR ISLE OF WIGHT PO38 2BT ENGLAND

View Document

19/06/1219 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 28 FOXHILLS WHITWELL ROAD VENTNOR ISLE OF WIGHT PO38 1LX

View Document

28/06/1128 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE O'BRIEN / 21/12/2010

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY OBRIEN / 01/01/2010

View Document

12/07/1012 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE O'BRIEN / 01/01/2010

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

02/05/972 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/01/978 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/978 January 1997 LOCATION OF DEBENTURE REGISTER

View Document

24/12/9624 December 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 S386 DISP APP AUDS 23/05/95

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/05/9525 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information