- Company Overview for D. SANDHER LTD (07305832)
- Filing history for D. SANDHER LTD (07305832)
- People for D. SANDHER LTD (07305832)
- More for D. SANDHER LTD (07305832)
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) |
---|---|---|---|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
14 May 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre, Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 12 June 2012 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Dec 2011 | AP01 | Appointment of Amarjit Kaur Jhutti-Sandher as a director | |
10 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
26 Jul 2010 | AP01 | Appointment of Dilraj Sandher as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Jul 2010 | NEWINC |
Incorporation
|