SANDFORD DEVELOPMENTS LIMITED

Company Documents

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

View Accounts

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLUE

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

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

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MISS LOIS BREWER

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOIS BREWER / 14/02/2011

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED LOIS BREWER

View Document

10/01/1110 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRASER MCCLUE / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN MCCLUE / 14/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PETER FRASER MCCLUE

View Document

15/10/0815 October 2008 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