- Company Overview for SANDBOURNE ASSET MANAGEMENT LTD. (09906841)
- Filing history for SANDBOURNE ASSET MANAGEMENT LTD. (09906841)
- People for SANDBOURNE ASSET MANAGEMENT LTD. (09906841)
- More for SANDBOURNE ASSET MANAGEMENT LTD. (09906841)
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) |
---|---|---|---|
17 Oct 2024 | PSC04 | Change of details for Mr David Bruce as a person with significant control on 16 October 2024 | |
16 Oct 2024 | CH01 | Director's details changed for David Bruce on 16 October 2024 | |
16 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 16 October 2024
|
|
02 Aug 2024 | CERTNM |
Company name changed sandbourne investment advisers LIMITED\certificate issued on 02/08/24
|
|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Nov 2023 | TM02 | Termination of appointment of Alison Jane Dean as a secretary on 14 November 2023 | |
04 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 26 September 2023
|
|
01 Aug 2023 | PSC01 | Notification of David Bruce as a person with significant control on 26 July 2023 | |
01 Aug 2023 | PSC01 | Notification of Alastair David Mcintosh Bruce as a person with significant control on 26 July 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
30 Jul 2023 | PSC07 | Cessation of David Bruce as a person with significant control on 26 July 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 28a Bury Road Poole BH13 7DG England to 8 Aldridge Road Ferndown BH22 8LT on 26 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr Alastair David Mcintosh Bruce as a director on 26 July 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 May 2022 | TM01 | Termination of appointment of Paul Robert Dixon-Box as a director on 10 May 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2021 | AD01 | Registered office address changed from 28a Bury Road Bury Road Poole BH13 7DG England to 28a Bury Road Poole BH13 7DG on 12 August 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Unit 4, Acorn Business Park Ling Road Poole BH12 4NZ England to 28a Bury Road Bury Road Poole BH13 7DG on 29 July 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates |