Advanced company searchLink opens in new window

SDLT REFUNDS LIMITED

Company number 08073585

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)
01 Jul 2024 AP02 Appointment of Cornerstone Group International Limited as a director on 1 July 2024
01 Jul 2024 TM01 Termination of appointment of James Richard Morley as a director on 1 July 2024
01 Jul 2024 AP01 Appointment of Mrs Cendy Mai Cal Wood as a director on 1 July 2024
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
29 Jan 2024 TM01 Termination of appointment of Sukhveer Gill as a director on 29 January 2024
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
07 Oct 2022 AP01 Appointment of Sukhveer Gill as a director on 1 September 2022
23 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
11 Mar 2022 PSC02 Notification of Cornerstone Group International Limited as a person with significant control on 11 March 2022
11 Mar 2022 PSC07 Cessation of David Warren Hannah as a person with significant control on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of David Warren Hannah as a director on 11 March 2022
11 Mar 2022 AP01 Appointment of Mr James Richard Morley as a director on 11 March 2022
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Jul 2020 AP01 Appointment of Mr Christopher Charles Ward as a director on 1 July 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
31 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
29 Aug 2019 AA01 Current accounting period extended from 31 May 2019 to 31 August 2019
16 May 2019 AD01 Registered office address changed from 18 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 16 May 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018