- Company Overview for SANDWELL FUNDCO 1 LIMITED (04772219)
- Filing history for SANDWELL FUNDCO 1 LIMITED (04772219)
- People for SANDWELL FUNDCO 1 LIMITED (04772219)
- Charges for SANDWELL FUNDCO 1 LIMITED (04772219)
- More for SANDWELL FUNDCO 1 LIMITED (04772219)
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) |
---|---|---|---|
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
24 May 2019 | AP01 | Appointment of Mr Julian Denzil Sutcliffe as a director on 22 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Gavin William Mackinlay as a director on 22 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
18 Feb 2019 | PSC05 | Change of details for Sandwell Lift Company Limited as a person with significant control on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019 | |
03 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Richard John Coates as a director on 8 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Richard John Coates as a director on 1 October 2018 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | NM06 | Change of name with request to seek comments from relevant body | |
24 Aug 2018 | CONNOT | Change of name notice | |
27 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
25 May 2018 | CH01 | Director's details changed for Dr Simon Francis Murphy on 25 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 24 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 23 April 2018 | |
02 Apr 2018 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 31 March 2018 | |
02 Apr 2018 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2 April 2018 | |
19 Oct 2017 | TM01 | Termination of appointment of Richard John Coates as a director on 19 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Richard John Coates as a director on 18 October 2017 | |
09 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
04 Aug 2017 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr Mark William Grinonneau on 23 June 2017 |