Advanced company searchLink opens in new window

SANDY PARK HOTEL LIMITED

Company number 10667155

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)
28 Aug 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 23 July 2024
  • GBP 11,036,744
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 June 2024
  • GBP 9,536,744
28 Mar 2024 AA Accounts for a small company made up to 30 June 2023
06 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with updates
29 Jan 2024 TM01 Termination of appointment of Keiron Timothy Northcott as a director on 24 January 2024
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 6,000,613
19 Oct 2023 TM01 Termination of appointment of Brian Lodge as a director on 30 June 2023
09 Oct 2023 AP01 Appointment of Keiron Timothy Northcott as a director on 1 March 2023
25 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 2,000,613.00
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 3,000,613
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation for director to issue and allot shares notwithstanding the prohibition set out in article 13.4 28/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 2,000,613
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2023.
22 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 PSC01 Notification of Anthony George Edward Rowe as a person with significant control on 28 March 2023
19 Apr 2023 PSC05 Change of details for Exeter Rugby Group Plc as a person with significant control on 28 March 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 613
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
18 Jan 2023 AP01 Appointment of Mr Morgan Anthony Peter Rowe as a director on 1 January 2023
18 Jan 2023 AP01 Appointment of Mr David Harry Langley as a director on 1 January 2023
24 Oct 2022 PSC05 Change of details for Exeter Rugby Group Plc as a person with significant control on 24 October 2022
11 Jul 2022 TM01 Termination of appointment of Alan Robin Quantick as a director on 30 June 2022
11 Jul 2022 AP01 Appointment of Mr Brian Lodge as a director on 30 June 2022
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021