- Company Overview for SAPMORE HOLDINGS LIMITED (03729363)
- Filing history for SAPMORE HOLDINGS LIMITED (03729363)
- People for SAPMORE HOLDINGS LIMITED (03729363)
- More for SAPMORE HOLDINGS LIMITED (03729363)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 5 - 6 Kensington Bishop Auckland DL14 6HX England to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 18 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Robert Kane on 15 November 2024 | |
15 Nov 2024 | CH03 | Secretary's details changed for Mrs Lyndsay Kane on 15 November 2024 | |
15 Nov 2024 | PSC04 | Change of details for Mr Robert Kane as a person with significant control on 15 November 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from Benton House Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England to 5 - 6 Kensington Bishop Auckland DL14 6HX on 20 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from C/O Robert Kane 2 Richmond Mews Gosforth Newcastle upon Tyne NE3 4BQ to Benton House Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 13 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Lyndsay Kane as a director on 20 November 2019 | |
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 24 October 2019
|
|
05 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2019 | SH08 | Change of share class name or designation | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates |