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)
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 5,468,198.615579
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 5,485,198.615579
25 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
25 Nov 2016 AD03 Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
25 Nov 2016 TM01 Termination of appointment of Philip Edward Kelly as a director on 8 June 2016
21 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
14 Dec 2015 AR01 Annual return made up to 18 November 2015 no member list
Statement of capital on 2015-12-14
  • GBP 5,460,055.115579
14 Dec 2015 AP01 Appointment of Mr David James Gutteridge as a director on 9 June 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 5,460,056.0
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 5,411,380.8
12 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
17 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2014 AR01 Annual return made up to 18 November 2014 no member list
Statement of capital on 2014-12-15
  • GBP 5,406,380.8
15 Dec 2014 AD04 Register(s) moved to registered office address Sanderson House Manor Road Coventry CV1 2GF
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 5,181,729.7
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 5,181,729.7
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 5,181,729.703
07 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
07 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
07 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
07 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
07 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 5,147,921.8
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH August 2014
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH August 2014
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 5,147,921.8
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH August 2014
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH August 2014