Advanced company searchLink opens in new window

SANDLE NASH LIMITED

Company number 07498168

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)
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 MR01 Registration of charge 074981680001, created on 29 April 2016
03 May 2016 AD01 Registered office address changed from 10 High Croft Exeter EX4 4JQ to Yeo Business Park Clyst St. Mary Exeter EX5 1DP on 3 May 2016
26 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 CH03 Secretary's details changed for Mr Gary Robert Gee on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from 4 Baring Crescent Exeter EX1 1TL to 10 High Croft Exeter EX4 4JQ on 26 January 2016
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 Jan 2015 CH03 Secretary's details changed for Mr Gary Robert Gee on 23 January 2015
05 Jun 2014 CH01 Director's details changed for Mr Timothy James Whyte on 3 June 2014
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
02 Dec 2013 AP01 Appointment of Mr Timothy James Whyte as a director
02 Dec 2013 TM01 Termination of appointment of Gary Gee as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
26 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
09 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
22 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
10 Oct 2011 CERTNM Company name changed sage financial consultants LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
10 Oct 2011 CONNOT Change of name notice
19 Jan 2011 NEWINC Incorporation