Advanced company searchLink opens in new window

SANDBOURNE ASSET MANAGEMENT LTD.

Company number 09906841

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)
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
  • GBP 30,003
02 Aug 2024 CERTNM Company name changed sandbourne investment advisers LIMITED\certificate issued on 02/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-30
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
  • GBP 30,002
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