Advanced company searchLink opens in new window

SANDFORD PROPERTIES LIMITED

Company number 05964789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
21 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
22 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
13 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
16 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
25 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
20 Jul 2019 AD01 Registered office address changed from Corner Cottage East Street Brighouse West Yorkshire HD6 1JB to Room 8 Blackwall Halifax HX1 2BZ on 20 July 2019
20 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
25 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
18 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
23 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
04 Nov 2015 AP03 Appointment of Mrs Melanie Herminjard as a secretary on 4 November 2015
04 Nov 2015 TM01 Termination of appointment of Rodney Sandford as a director on 4 June 2015
04 Nov 2015 CH01 Director's details changed for Joy Geraldine Stanford on 4 November 2015
04 Nov 2015 TM02 Termination of appointment of Rodney Sandford as a secretary on 4 June 2015
02 Nov 2015 TM01 Termination of appointment of Rodney Sandford as a director on 4 June 2015
02 Nov 2015 TM02 Termination of appointment of Rodney Sandford as a secretary on 4 June 2015
27 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014