Advanced company searchLink opens in new window

SANDRINGHAM CARPETS LIMITED

Company number 04465986

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)
19 Jun 2024 PSC04 Change of details for Mr Terence Sadler as a person with significant control on 31 May 2024
19 Jun 2024 CH01 Director's details changed for Mr Terence Sadler on 31 May 2024
13 Dec 2023 AA Total exemption full accounts made up to 30 November 2023
05 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Jul 2023 PSC04 Change of details for Mr Terry Sadler as a person with significant control on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Terry Sadler on 13 July 2023
15 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
05 Apr 2022 AD01 Registered office address changed from Unit 9 Kendal Court Kendal Avenue London W3 0RU to 5 Chigwell Road London E18 1LR on 5 April 2022
01 Apr 2022 PSC01 Notification of Terry Sadler as a person with significant control on 28 February 2022
01 Apr 2022 PSC01 Notification of Darrel Lee Sadler as a person with significant control on 28 February 2022
01 Apr 2022 TM01 Termination of appointment of Gary Michael O'shea as a director on 28 February 2022
01 Apr 2022 TM01 Termination of appointment of Murray Leach as a director on 28 February 2022
01 Apr 2022 TM02 Termination of appointment of Gary Michael O'shea as a secretary on 28 February 2022
01 Apr 2022 PSC07 Cessation of Gary Michael O'shea as a person with significant control on 28 February 2022
01 Apr 2022 AP01 Appointment of Mr Darrel Lee Sadler as a director on 28 February 2022
01 Apr 2022 AP01 Appointment of Mr Terry Sadler as a director on 28 February 2022
09 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 18/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 104
07 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
09 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
04 Sep 2020 PSC07 Cessation of Gary Michael O'shea as a person with significant control on 10 September 2019