Advanced company searchLink opens in new window

SANDFIELD CAPITAL LIMITED

Company number 11136768

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)
22 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 7 January 2023
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 2.023
22 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Member the company hereby dirctors the company 02/11/2023
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
30 Oct 2023 MR01 Registration of charge 111367680001, created on 27 October 2023
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/01/2024
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
03 Nov 2021 AD01 Registered office address changed from 8 Princes Parade 4th Floor Liverpool L3 1DL England to C/O O'connors the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 3 November 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Mar 2021 AP01 Appointment of Mr Paul Joseph Meehan as a director on 23 March 2021
12 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
18 Aug 2020 PSC04 Change of details for Mr Philip James Hodgkinson as a person with significant control on 3 August 2020
18 Aug 2020 PSC01 Notification of Steven D'ambrosio as a person with significant control on 3 August 2020
03 Aug 2020 AP01 Appointment of Mr Steven D'ambrosio as a director on 3 August 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
11 May 2020 AD01 Registered office address changed from Suite 1.4 3-4 Devonshire Street London W1W 5DT England to 8 Princes Parade 4th Floor Liverpool L3 1DL on 11 May 2020
11 May 2020 TM01 Termination of appointment of Joanna Lloyd-Baker as a director on 4 May 2020
11 May 2020 TM01 Termination of appointment of Ewan Royston Lloyd-Baker as a director on 4 May 2020
11 May 2020 TM01 Termination of appointment of Heather Marion Glover as a director on 4 May 2020
11 May 2020 AP01 Appointment of Mr Philip James Hodgkinson as a director on 4 May 2020
11 May 2020 PSC07 Cessation of Ewan Royston Lloyd-Baker as a person with significant control on 4 May 2020
11 May 2020 PSC07 Cessation of Joanna Lloyd-Baker as a person with significant control on 4 May 2020
11 May 2020 PSC01 Notification of Philip James Hodgkinson as a person with significant control on 4 May 2020