- Company Overview for SANDMOORE CAPITAL LTD (09056058)
- Filing history for SANDMOORE CAPITAL LTD (09056058)
- People for SANDMOORE CAPITAL LTD (09056058)
- Charges for SANDMOORE CAPITAL LTD (09056058)
- More for SANDMOORE CAPITAL LTD (09056058)
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) |
---|---|---|---|
15 Jan 2025 | PSC04 | Change of details for Mr Scott Raymond Sandat as a person with significant control on 13 January 2025 | |
15 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
15 Jan 2025 | PSC04 | Change of details for Mr Derek Macdonald as a person with significant control on 13 January 2025 | |
23 Oct 2024 | CH01 | Director's details changed for Mrs Gemma Danielle Masters-Macdonald on 23 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mrs Gemma Danielle Masters-Macdonald as a director on 23 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Derek Macdonald as a director on 23 October 2024 | |
13 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
15 Jan 2024 | PSC04 | Change of details for Mr Derek Macdonald as a person with significant control on 13 January 2024 | |
15 Jan 2024 | PSC04 | Change of details for Mr Scott Raymond Sandat as a person with significant control on 13 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Scott Raymond Sandat on 13 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Derek Macdonald on 13 January 2024 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
24 Oct 2022 | MR01 | Registration of charge 090560580015, created on 11 October 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Derek Macdonald on 20 September 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 25 July 2022 | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
17 Nov 2021 | MR01 | Registration of charge 090560580013, created on 10 November 2021 | |
17 Nov 2021 | MR01 | Registration of charge 090560580014, created on 10 November 2021 | |
01 Nov 2021 | MR01 | Registration of charge 090560580012, created on 28 October 2021 | |
14 Sep 2021 | MR04 | Satisfaction of charge 090560580001 in full |