- Company Overview for SANDERSON GROUP LIMITED (04968444)
- Filing history for SANDERSON GROUP LIMITED (04968444)
- People for SANDERSON GROUP LIMITED (04968444)
- Charges for SANDERSON GROUP LIMITED (04968444)
- More for SANDERSON GROUP LIMITED (04968444)
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
|
|
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2018
|
|
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2018
|
|
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
20 Mar 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
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
|
|
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 February 2017
|
|
20 Mar 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|