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)
30 Nov 2011 CH01 Director's details changed for John Clement Mackenzie Paterson on 30 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Christopher Winn on 30 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Philip Edward Kelly on 30 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Adrian David Frost on 30 November 2011
30 Nov 2011 CH01 Director's details changed for Mr David James Gutteridge on 30 November 2011
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4,352,594.60
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
20 Jul 2011 AP03 Appointment of Mr Mark Adamson as a secretary
14 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
16 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
06 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction share premium account 11/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Apr 2010 SH19 Statement of capital on 6 April 2010
  • GBP 4,338,394.60
06 Apr 2010 CERT19 Certificate of reduction of share premium
06 Apr 2010 OC138 Reduction of iss capital and minute (oc)
25 Mar 2010 AA Group of companies' accounts made up to 30 September 2009
23 Mar 2010 MEM/ARTS Memorandum and Articles of Association
23 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2010 CC04 Statement of company's objects
25 Feb 2010 AA Interim accounts made up to 25 February 2009
22 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
05 Dec 2009 TM01 Termination of appointment of David O'byrne as a director
16 Oct 2009 AD03 Register(s) moved to registered inspection location