Advanced company searchLink opens in new window

SANDATH MANAGEMENT LIMITED

Company number 02789868

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 March 2023
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
15 Nov 2020 AA Micro company accounts made up to 31 March 2020
09 Oct 2020 AD01 Registered office address changed from 4 Sandath House Fell Lane Penrith Cumbria CA11 8BJ England to 1 Sandath House Fell Lane Penrith CA11 8BJ on 9 October 2020
08 Oct 2020 AP03 Appointment of Mr Walter Bruce Blackshaw as a secretary on 8 October 2020
08 Oct 2020 TM02 Termination of appointment of Alison Jane Baldwin as a secretary on 8 October 2020
09 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
12 Feb 2019 TM01 Termination of appointment of Raymond Cooper as a director on 22 January 2019
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from Fern Bank Graham Street Penrith Cumbria CA11 9LB to 4 Sandath House Fell Lane Penrith Cumbria CA11 8BJ on 2 February 2018
03 Jul 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5
02 Feb 2016 AP01 Appointment of Mr Walter Bruce Blackshaw as a director on 1 May 2015
02 Feb 2016 TM01 Termination of appointment of Florence Christine Brown as a director on 1 May 2015
20 May 2015 AA Total exemption small company accounts made up to 31 March 2015