Advanced company searchLink opens in new window

SANDWAY PAVING LIMITED

Company number 15456253

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)
20 Oct 2024 AD01 Registered office address changed from Yew Cottage Lenham Heath Road Sandway Maidstone ME17 2NB England to 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 20 October 2024
20 Oct 2024 TM01 Termination of appointment of Samuel Boorman as a director on 18 October 2024
20 Oct 2024 TM01 Termination of appointment of Liam Roy Gregory as a director on 18 October 2024
20 Oct 2024 PSC07 Cessation of Samuel Boorman as a person with significant control on 18 October 2024
20 Oct 2024 PSC07 Cessation of Liam Roy Gregory as a person with significant control on 18 October 2024
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
09 Sep 2024 PSC02 Notification of Gre Growth Limited as a person with significant control on 16 August 2024
06 Sep 2024 AP01 Appointment of Mr Gabriel Michel El-Kassir as a director on 30 August 2024
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 2,000
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 1,851
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 1,851
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 1,002
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 1,002
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 352
21 Aug 2024 MA Memorandum and Articles of Association
12 Aug 2024 SH08 Change of share class name or designation
12 Aug 2024 SH10 Particulars of variation of rights attached to shares
12 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-01-31
  • GBP 2