SANDYLANDS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Cessation of Andrew Shilling as a person with significant control on 2024-03-31

View Document

29/01/2429 January 2024 Notification of Christopher John Hawley as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of David Craig Davies as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Toby Lloyd Crooks as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Trevor Warmington as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Robert Anthony Laing as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of John-Paul Meagher as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Steven George Ross as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Matthew James Christensen as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Andrew Shilling as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Peter Mark Brooks as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of David Gustave Goar as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Kristina Volodeva as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Jennifer Mary Geddes as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Graeme Robert Privett as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of James Randall as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Alexander Peter Jones as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Alan James Ive as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Kulwarn Singh Nagra as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Michael David Foster as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Mark Harris as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Paul Simon Huggins as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Paul Dennis Pirouet as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Notification of Catherine Elizabeth Thompson as a person with significant control on 2021-01-06

View Document

29/01/2429 January 2024 Cessation of Mercuitio Investments Limited as a person with significant control on 2021-01-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

21/07/2121 July 2021 Notification of Mercuitio Investments Limited as a person with significant control on 2021-01-06

View Document

20/07/2120 July 2021 Withdrawal of a person with significant control statement on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 NOTIFICATION OF PSC STATEMENT ON 03/04/2019

View Document

12/04/1912 April 2019 CESSATION OF STEPHEN MARK JULIUS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/01/1420 January 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

19/11/1319 November 2013 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