Advanced company searchLink opens in new window

SANDERSON DESIGN GROUP PLC

Company number 00061880

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)
24 Dec 2019 AP01 Appointment of Mr Michael Frank Williamson as a director on 18 December 2019
24 Dec 2019 TM01 Termination of appointment of Michael David Gant as a director on 18 December 2019
08 Oct 2019 MR01 Registration of charge 000618800016, created on 3 October 2019
05 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with updates
29 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 14/06/2019
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
30 May 2019 TM01 Termination of appointment of Terry George Stannard as a director on 10 April 2019
29 Mar 2019 AP01 Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019
08 Feb 2019 AP01 Appointment of Dame Ila Dianne Thompson as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Vijaykumar Champaklal Thakrar as a director on 27 November 2018
17 Oct 2018 TM01 Termination of appointment of John Duncan Sach as a director on 10 October 2018
25 Jul 2018 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
19 Jul 2018 AA Group of companies' accounts made up to 31 January 2018
18 Jul 2018 CH01 Director's details changed for Rogers Christopher Charles Bevan on 1 May 2018
17 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
10 Jul 2018 TM01 Termination of appointment of Fiona Goldsmith as a director on 27 June 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 709,835.05
16 May 2018 AP01 Appointment of Rogers Christopher Charles Bevan as a director on 30 April 2018
15 Aug 2017 TM01 Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017
25 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 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
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 708,955.11
13 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 697,789.25
08 Jun 2017 AA Group of companies' accounts made up to 31 January 2017