About

Registered Number: 02322938
Date of Incorporation: 29/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 42 Crosby Road North, Liverpool, L22 4QQ,

 

Based in Liverpool, Sandgrounder Developments Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". Hall, Duncan Stuart Nicholls is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Duncan Stuart Nicholls 31 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 15 December 2016
AP01 - Appointment of director 23 May 2016
AP03 - Appointment of secretary 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 20 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 14 December 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 11 December 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 14 December 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 24 December 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 21 September 1995
288 - N/A 06 April 1995
363a - Annual Return 13 March 1995
AA - Annual Accounts 26 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 05 February 1993
363s - Annual Return 10 December 1992
363a - Annual Return 10 February 1992
AA - Annual Accounts 06 February 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 11 November 1991
363 - Annual Return 06 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1989
395 - Particulars of a mortgage or charge 15 February 1989
MEM/ARTS - N/A 26 January 1989
CERTNM - Change of name certificate 16 January 1989
287 - Change in situation or address of Registered Office 06 January 1989
288 - N/A 06 January 1989
288 - N/A 06 January 1989
NEWINC - New incorporation documents 29 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 September 1995 Outstanding

N/A

Legal mortgage 09 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.