SANDIHAYES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
21 SOUTHAMPTON STREET
SOUTHAHAMPTON
HAMPSHIRE
SO15 2ED

View Document

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA KHAN

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

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

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM
8A THE GARDENS, BROADCUT
FAREHAM
HAMPSHIRE
PO16 8SS

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
8A THE GARDENS, BROADCUT
FAREHAM
HAMPSHIRE
PO16 8SS

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM:
BRENT KHAN ACCOUNTANTS
HI-LITE BUILDINGS
NEWGATE LANE FAREHAM
HAMPSHIRE PO14 1EU

View Document

01/06/041 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NC INC ALREADY ADJUSTED
28/05/02

View Document

19/07/0219 July 2002 ￯﾿ᄑ NC 100/100000
28/05

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 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