Advanced company searchLink opens in new window

SANDERSON DESIGN GROUP PLC

Company number 00061880

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)
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 717,062.25
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
26 Jun 2023 AP04 Appointment of Indigo Corporate Secretary Limited as a secretary on 22 June 2023
26 Jun 2023 TM02 Termination of appointment of Caroline Geary as a secretary on 22 June 2023
17 Jun 2023 AA Group of companies' accounts made up to 31 January 2023
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 714,682.06
10 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 12/07/2022
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
24 Jun 2022 AA Group of companies' accounts made up to 31 January 2022
16 Dec 2021 AP01 Appointment of Mr John Patrick Lewis as a director on 3 November 2021
15 Dec 2021 AP01 Appointment of Mrs Juliette Natasha Stacey as a director on 3 November 2021
29 Nov 2021 TM01 Termination of appointment of Vijaykumar Champaklal Thakrar as a director on 27 November 2021
01 Nov 2021 TM01 Termination of appointment of Michael Frank Williamson as a director on 31 October 2021
01 Nov 2021 AP01 Appointment of Mr Michael John Woodcock as a director on 1 November 2021
10 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 MA Memorandum and Articles of Association
24 Jul 2021 AA Group of companies' accounts made up to 31 January 2021
19 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
01 Jun 2021 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
09 Dec 2020 CERTNM Company name changed walker greenbank PLC.\certificate issued on 09/12/20
  • CONNOT ‐ Change of name notice
22 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2020 AA Group of companies' accounts made up to 31 January 2020
03 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
24 Dec 2019 AP01 Appointment of Mr Michael Frank Williamson as a director on 18 December 2019