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)
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 695,516.78
05 Jan 2017 AP01 Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
15 Jul 2016 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
06 Jul 2016 AA Group of companies' accounts made up to 31 January 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 606,043.09
09 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 60,172,521
08 Jul 2015 AR01 Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-08
  • GBP 60,172,521
11 Aug 2014 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
09 Jul 2014 AA Group of companies' accounts made up to 31 January 2014
08 Jul 2014 AR01 Annual return made up to 4 July 2014 no member list
Statement of capital on 2014-07-08
  • GBP 597,625.59
08 Jul 2014 CH01 Director's details changed for John Duncan Sach on 1 October 2009
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 597,625.59
16 May 2014 TM01 Termination of appointment of Alan Nigel Dix as a director on 30 April 2014
07 Mar 2014 AP01 Appointment of Michael David Gant as a director on 3 March 2014
19 Jul 2013 AR01 Annual return made up to 4 July 2013 no member list
16 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2013 AA Group of companies' accounts made up to 31 January 2013
08 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2012 AR01 Annual return made up to 4 July 2012
10 Jul 2012 AA Group of companies' accounts made up to 31 January 2012
26 Apr 2012 TM02 Termination of appointment of Alan Nigel Dix as a secretary on 4 April 2012