Advanced company searchLink opens in new window

SAND AIRE LIMITED

Company number 03066958

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)
03 Jun 2014 AP01 Appointment of Mr James Adam Lawrence Wethered as a director
03 Jun 2014 AP01 Appointment of Mr Drew Jonathan Mcneil as a director
03 Jun 2014 AP01 Appointment of Mr William Eric Drake as a director
03 Jun 2014 AP01 Appointment of Mrs Olivia Mary Hancock as a director
07 May 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AP01 Appointment of Ms Alexandra Maria Altinger as a director
11 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
03 Jun 2013 TM01 Termination of appointment of Simon Paul as a director
29 Apr 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,349,832.80
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2020.
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2012 AR01 Annual return made up to 1 June 2012
20 Apr 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AP01 Appointment of Mrs Karen Clark as a director
01 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
18 Apr 2011 AA Full accounts made up to 31 December 2010
13 Apr 2011 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU on 13 April 2011
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,370,455
16 Feb 2011 AP03 Appointment of Mr Christopher James White as a secretary
16 Feb 2011 TM02 Termination of appointment of Bruce Offergelt as a secretary
16 Feb 2011 TM02 Termination of appointment of Amanda Bateman as a secretary
04 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,322,455
04 Feb 2011 SH02 Consolidation of shares on 29 July 2010
04 Feb 2011 SH08 Change of share class name or designation