Advanced company searchLink opens in new window

SANDHURST ASSOCIATES LIMITED

Company number 06958589

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)
26 Apr 2018 AA Total exemption full accounts made up to 29 April 2017
25 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
29 Mar 2017 CS01 29/03/17 Statement of Capital gbp 400.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 18/05/2018.
28 Mar 2017 CH01 Director's details changed for Mr Paul Livsey on 28 March 2017
28 Mar 2017 CH01 Director's details changed for Mr Alex James on 28 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Nov 2016 AD01 Registered office address changed from , 139 Red Bank Road, Bispham, Lancashire, FY2 9HZ to The Granary 50 Barton Road Worsley Manchester M28 2EB on 1 November 2016
20 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 18/05/2018.
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Oct 2015 CH01 Director's details changed for David Maude on 7 October 2015
14 Sep 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 400.5
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2018.
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 400.50
13 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in authorised capital 06/03/2015
29 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 345.8
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2016.
13 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 May 2014 MISC Form 123
13 May 2014 SH02 Sub-division of shares on 9 April 2014
08 May 2014 AP01 Appointment of Mr Martin Nolan as a director
08 May 2014 TM01 Termination of appointment of Linda Stewart as a director
08 May 2014 TM01 Termination of appointment of Sally Maude as a director
08 May 2014 TM01 Termination of appointment of Sandra James as a director
08 May 2014 TM01 Termination of appointment of Sandra James as a director
11 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2018.
10 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013