SANDRINGHAM SUITES & APARTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

07/08/257 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Change of details for Mr Feras Hamdani as a person with significant control on 2021-02-21

View Document

01/07/241 July 2024 Termination of appointment of Sami Feras Hamdani as a director on 2024-07-01

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Director's details changed for Mr Sami Feras Hamdani on 2021-12-13

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Sami Feras Hamdani on 2023-09-19

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERAS HAMDANI / 20/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR FERAS HAMDANI / 06/04/2016

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM UNIT 43 BASEPOINT HAVANT HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS ENGLAND

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

21/09/1821 September 2018 SAIL ADDRESS CHANGED FROM: 338 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY ENGLAND

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 338 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY ENGLAND

View Document

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

View Accounts

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FERAS HAMDANI / 19/10/2016

View Document

30/11/1630 November 2016 SAIL ADDRESS CREATED

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM UNIT 5 LINKS HOUSE DUNDAS LANE PORTSMOUTH HAMPSHIRE PO3 5BL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 SECOND FILING WITH MUD 18/09/15 FOR FORM AR01

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/10/1218 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, C/O C/O ENCY ASSOCIATES LTD, PRINTWARE COURT CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD, PORTSMOUTH, HAMPSHIRE, PO5 1DS, UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/115 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM, 63A FESTING ROAD, SOUTHSEA, HAMPSHIRE, PO4 0NQ, UNITED KINGDOM

View Document

02/06/102 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

18/09/0918 September 2009 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