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)
26 Apr 2012 AP03 Appointment of Caroline Geary as a secretary on 4 April 2012
14 Feb 2012 AP03 Appointment of Alan Nigel Dix as a secretary on 31 January 2012
14 Feb 2012 TM02 Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012
10 Aug 2011 AR01 Annual return made up to 4 July 2011 with bulk list of shareholders
11 Jul 2011 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
22 Jun 2011 AA Group of companies' accounts made up to 31 January 2011
24 Jan 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000
24 Jan 2011 SH03 Purchase of own shares.
24 Jan 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
18 Aug 2010 CC04 Statement of company's objects
18 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jul 2010 AR01 Annual return made up to 4 July 2010 with bulk list of shareholders
13 Jul 2010 AA Group of companies' accounts made up to 31 January 2010
06 May 2010 CH01 Director's details changed for Fiona Goldsmith on 29 April 2010
03 Feb 2010 SH03 Purchase of own shares.
22 Jan 2010 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
10 Nov 2009 CH03 Secretary's details changed for Julian Bernard Wilson on 29 October 2009
10 Nov 2009 CH01 Director's details changed for Alan Nigel Dix on 29 October 2009
10 Nov 2009 CH01 Director's details changed for Fiona Goldsmith on 29 October 2009
10 Nov 2009 CH01 Director's details changed for Terry George Stannard on 29 October 2009
10 Nov 2009 CH01 Director's details changed for John Duncan Sach on 29 October 2009
09 Nov 2009 CH01 Director's details changed for David Harold Smallridge on 29 October 2009
16 Oct 2009 AD03 Register(s) moved to registered inspection location
16 Oct 2009 AD02 Register inspection address has been changed
08 Sep 2009 288c Director's change of particulars / fiona goldsmith / 02/09/2009