Advanced company searchLink opens in new window

SENDMORE LIMITED

Company number 05176404

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)
23 Feb 2018 PSC01 Notification of Gary Richard Hancocks as a person with significant control on 12 July 2016
23 Feb 2018 PSC01 Notification of Michael Styliannou as a person with significant control on 12 July 2016
23 Feb 2018 AP01 Appointment of Mr Gavin Patrick Hancocks as a director on 23 February 2018
23 Feb 2018 PSC07 Cessation of Saint Peter Trust as a person with significant control on 12 July 2016
05 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
19 Nov 2016 AA Micro company accounts made up to 31 March 2016
15 Sep 2016 CH01 Director's details changed for Mr Gary Richard Hancocks on 14 September 2016
14 Sep 2016 CH04 Secretary's details changed for Aquilo Ventures Limited on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 14 September 2016
18 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
11 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
27 Jan 2015 AD01 Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB United Kingdom to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 27 January 2015
27 Jan 2015 CH04 Secretary's details changed for Aquilo Ventures Limited on 27 January 2015
26 Jan 2015 AD01 Registered office address changed from 91 Howard Avenue Bexley Kent DA5 3BA to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 26 January 2015
17 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
08 May 2014 CH01 Director's details changed for Mr Peter Dimitri Coutsourides on 29 April 2014
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
30 Apr 2014 AP01 Appointment of Mr Peter Dimitri Coutsourides as a director
30 Apr 2014 TM01 Termination of appointment of Hancfield Directors Ltd as a director
30 Apr 2014 TM01 Termination of appointment of Hancfield Directors Ltd as a director
30 Apr 2014 AP01 Appointment of Mr Peter Dimitri Coutsourides as a director
08 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013