SANDHERSONS PROPERTY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT 2,26-30 GEORGE STREET LUTON LU1 2AX ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 26-30 GEORGE STREET LUTON LU1 2AX ENGLAND

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

22/10/1822 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076412980004

View Document

12/06/1512 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIRMAL SANDHU

View Document

05/08/145 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 100.00

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM HOLLYMEADE CLYDESDALE ROAD BRAINTREE ESSEX CM7 2NX UNITED KINGDOM

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR NIRMAL SINGH SANDHU

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SINGH SANDHER / 20/05/2011

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR HARBHAJAN SANDHER

View Document

23/07/1123 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HABBHAJAN SINGH SANDHER / 20/05/2011

View Document

23/07/1123 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIRMAL SANDHU

View Document

23/07/1123 July 2011 APPOINTMENT TERMINATED, DIRECTOR HARBHAJAN SANDHER

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR NIRMAL SINGH SANDHU

View Document

15/06/1115 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 4

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR HARBHAJAN SINGH SANDHER

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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