Sandy Lane Developments (Barbados) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2014-03-31
Net Worth £2,230,515 +74.14%
Liabilities £2,261,515 0%
Trade Debtors £31,000 -5,335%
Total assets £4,492,030 +36.81%
Shareholder's funds £2,230,515 +74.14%
Total liabilities £2,261,515 0%
CIRCUITPORT (BREWERY ROAD) LIMITED
LONDON & HENLEY (KINGS CROSS) LIMITED
Company type
Private Limited Company , Active
Company Number
02078518
Record last updated
Saturday, September 10, 2016 2:08:20 AM UTC
Official Address
25 Dover Street West End
There are 772 companies registered at this street
Locality
West Endlondon
Region
WestminsterLondon, England
Postal Code
W1S4LX
Sector
Buying and selling of own real estate
Visits
SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2020-5 2023-11 2024-2 2024-4 2024-5 2024-7 2024-8 2024-9 2024-10 2025-2 2025-3 0 1 2 3
Searches
SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2016-7 2021-4 2022-10 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 13, 2014
Resignation of one Secretary
Financials
Jan 3, 2014
Annual accounts
Registry
Dec 31, 2013
Resignation of one Secretary (a man)
Registry
Sep 18, 2013
Annual return
Registry
Jun 11, 2013
Change of registered office address
Registry
Jan 3, 2013
Auditor's letter of resignation
Registry
Jan 2, 2013
Resignation of one Director
Registry
Dec 31, 2012
Resignation of a woman
Financials
Dec 28, 2012
Annual accounts
Registry
Dec 18, 2012
Miscellaneous document
Registry
Sep 4, 2012
Annual return
Registry
Sep 4, 2012
Notification of single alternative inspection location
Registry
Jul 3, 2012
Resignation of one Director
Registry
Jun 30, 2012
Resignation of one Solicitor and one Director (a man)
Financials
Jan 6, 2012
Annual accounts
Registry
Oct 26, 2011
Annual return
Registry
Oct 26, 2011
Change of location of company records to the registered office
Financials
Dec 20, 2010
Annual accounts
Registry
Sep 1, 2010
Annual return
Financials
Apr 6, 2010
Annual accounts
Registry
Oct 15, 2009
Change of location of company records to the single alternative inspection location
Registry
Oct 15, 2009
Change of location of company records to the single alternative inspection location 2078...
Registry
Oct 14, 2009
Change of location of company records to the single alternative inspection location
Registry
Oct 14, 2009
Change of location of company records to the single alternative inspection location 2078...
Registry
Oct 14, 2009
Change of location of company records to the single alternative inspection location
Registry
Oct 14, 2009
Notification of single alternative inspection location
Registry
Aug 20, 2009
Annual return
Registry
Jul 28, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Mar 18, 2009
Annual accounts
Registry
Sep 4, 2008
Annual return
Registry
Aug 5, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Dec 10, 2007
Annual accounts
Registry
Aug 13, 2007
Annual return
Registry
Feb 5, 2007
Appointment of a director
Registry
Feb 5, 2007
Resignation of a director
Financials
Feb 1, 2007
Annual accounts
Registry
Jan 1, 2007
Resignation of one Consultant and one Director (a man)
Registry
Jan 1, 2007
Appointment of a woman
Registry
Dec 18, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 18, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 2078...
Registry
Sep 27, 2006
Annual return
Registry
Aug 24, 2006
Resignation of a director
Registry
Aug 16, 2006
Appointment of a director
Registry
Aug 4, 2006
Appointment of a man as Director and Solicitor
Registry
Aug 4, 2006
Resignation of one Company Director and one Director (a man)
Registry
May 10, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Mar 20, 2006
Appointment of a director
Registry
Mar 6, 2006
Company name change
Registry
Mar 6, 2006
Change of name certificate
Registry
Mar 3, 2006
Appointment of a man as Consultant and Director
Registry
Dec 22, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Nov 28, 2005
Annual accounts
Registry
Oct 19, 2005
Appointment of a secretary
Registry
Oct 18, 2005
Resignation of a secretary
Registry
Oct 7, 2005
Appointment of a man as Secretary
Registry
Oct 7, 2005
Resignation of one Secretary (a man)
Registry
Sep 15, 2005
Annual return
Registry
Sep 13, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Sep 13, 2005
Notice of change of directors or secretaries or in their particulars 2078...
Registry
Apr 19, 2005
Appointment of a director
Registry
Apr 12, 2005
Appointment of a man as Director and Company Director
Financials
Dec 2, 2004
Annual accounts
Registry
Sep 8, 2004
Annual return
Financials
Nov 4, 2003
Annual accounts
Registry
Sep 19, 2003
Annual return
Registry
Sep 5, 2003
Appointment of a secretary
Registry
Sep 5, 2003
Resignation of a secretary
Registry
Sep 5, 2003
Resignation of a director
Registry
Aug 26, 2003
Notice of change of directors or secretaries or in their particulars
Registry
Aug 12, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 8, 2003
Financial assistance for the acquisition of shares
Registry
Aug 8, 2003
Declaration in relation to assistance for the acquisition of shares
Registry
Jul 31, 2003
Particulars of a mortgage or charge
Registry
Jul 31, 2003
Particulars of a mortgage or charge 2078...
Registry
Jul 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 21, 2003
Resignation of 2 people: a woman and a man
Registry
Jul 21, 2003
Appointment of a man as Secretary
Financials
Feb 12, 2003
Annual accounts
Registry
Dec 20, 2002
Particulars of a mortgage or charge
Registry
Aug 22, 2002
Annual return
Financials
Jan 30, 2002
Annual accounts
Registry
Sep 11, 2001
Register of members
Registry
Sep 11, 2001
Annual return
Registry
Aug 21, 2001
Company name change
Registry
Aug 21, 2001
Change of name certificate
Registry
Feb 21, 2001
Change in situation or address of registered office
Financials
Jan 30, 2001
Annual accounts
Registry
Oct 5, 2000
Annual return
Financials
Jan 19, 2000
Annual accounts
Registry
Sep 8, 1999
Annual return
Financials
Feb 3, 1999
Annual accounts
Registry
Sep 8, 1998
Annual return
Registry
Jan 2, 1998
Annual return 2078...
Registry
Dec 18, 1997
Auditor's letter of resignation
Financials
Dec 2, 1997
Annual accounts
Financials
Jan 31, 1997
Annual accounts 2078...
Registry
Sep 2, 1996
Annual return
Financials
Feb 8, 1996
Annual accounts
Registry
Aug 22, 1995
Annual return