Advanced company searchLink opens in new window

SANDERSON GROUP LIMITED

Company number 04968444

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)
20 May 2019 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 5,978,590
20 May 2019 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 5,969,532.1
20 May 2019 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 5,963,632.1
20 May 2019 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 5,951,132.1
20 May 2019 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 5,946,132.1
20 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
31 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 31/07/2018
16 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 31/012/019.
03 Aug 2018 AD02 Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD
03 Aug 2018 AD02 Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD
03 Aug 2018 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD
12 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 5,906,132.1
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 5,696,307.2
23 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
09 Nov 2017 AP03 Appointment of Mr Richard Mogg as a secretary on 31 October 2017
16 Oct 2017 AP01 Appointment of Mr Richard David Mogg as a director on 2 October 2017
01 Sep 2017 TM02 Termination of appointment of Adrian David Frost as a secretary on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of Adrian David Frost as a director on 31 August 2017
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 5,500,600.215579
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 5,488,100.215579
20 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
16 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities