- Company Overview for SANDERSON LIMITED (03743507)
- Filing history for SANDERSON LIMITED (03743507)
- People for SANDERSON LIMITED (03743507)
- Charges for SANDERSON LIMITED (03743507)
- More for SANDERSON LIMITED (03743507)
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) |
---|---|---|---|
16 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Jan 2021 | AD01 | Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 22 January 2021 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Dec 2020 | TM01 | Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Kevin James Mcadams as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mrs Nicola Marrison as a director on 11 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
02 Sep 2020 | PSC05 | Change of details for Sanderson Group Plc as a person with significant control on 13 November 2019 | |
04 May 2020 | TM01 | Termination of appointment of Mark Andrew Adamson as a director on 15 March 2020 | |
04 May 2020 | AD01 | Registered office address changed from Sanderson House Manor Road Coventry CV1 2GF to 7 Rushmills Northampton NN4 7YB on 4 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Ian Newcombe as a director on 15 March 2020 | |
04 May 2020 | AP01 | Appointment of Ms. Karen Louise Chalmers as a director on 15 March 2020 | |
04 May 2020 | AP01 | Appointment of Hellen Maria Stein as a director on 15 March 2020 | |
04 May 2020 | AP01 | Appointment of Sandra Ann Cummings as a director on 15 March 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Richard David Mogg as a director on 13 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Richard Mogg as a secretary on 13 December 2019 | |
23 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
10 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
29 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
06 Mar 2018 | CH03 | Secretary's details changed for Mr Richard Mogg on 6 March 2018 |