Advanced company searchLink opens in new window

SANCROFT INTERNATIONAL LIMITED

Company number 03454029

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)
22 Oct 2010 CH01 Director's details changed for Rt Hon John Selwyn Gummer on 6 May 2010
22 Oct 2010 CH01 Director's details changed for Mr Benedict Michael Gummer on 6 May 2010
22 Oct 2010 AD01 Registered office address changed from 46 Queen Anne's Gate London SW1H 9AP United Kingdom on 22 October 2010
22 Sep 2010 AP01 Appointment of Miss Cordelia Gummer as a director
22 Sep 2010 AP01 Appointment of Miss Leonora Cicely Gummer as a director
22 Sep 2010 AP01 Appointment of Mr Felix John Gummer as a director
02 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
16 Jun 2010 MEM/ARTS Memorandum and Articles of Association
06 Jan 2010 TM01 Termination of appointment of Nicholas Hurd as a director
23 Nov 2009 MEM/ARTS Memorandum and Articles of Association
23 Nov 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
29 Oct 2009 CH01 Director's details changed for Mr Nicholas Richard Hurd on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Christopher Archer on 27 October 2009
26 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Rt Hon John Selwyn Gummer on 22 October 2009
26 Oct 2009 CH01 Director's details changed for Mr Benedict Michael Gummer on 22 October 2009
26 Oct 2009 CH01 Director's details changed for Mr Nicholas Richard Hurd on 22 October 2009
26 Oct 2009 AD01 Registered office address changed from 46 Queen Annes Gate London SW1H 9AU on 26 October 2009
29 Sep 2009 288b Appointment terminated director william lese
29 Sep 2009 288a Secretary appointed mr christopher archer
29 Sep 2009 288b Appointment terminated secretary michael king
11 Jun 2009 288a Director appointed mr nicholas richard hurd
28 Apr 2009 288a Director appointed mr benedict michael gummer
03 Feb 2009 AA Total exemption full accounts made up to 30 September 2008
23 Oct 2008 363a Return made up to 22/10/08; full list of members