- Company Overview for SANDWELL FUNDCO 1 LIMITED (04772219)
- Filing history for SANDWELL FUNDCO 1 LIMITED (04772219)
- People for SANDWELL FUNDCO 1 LIMITED (04772219)
- Charges for SANDWELL FUNDCO 1 LIMITED (04772219)
- More for SANDWELL FUNDCO 1 LIMITED (04772219)
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) |
---|---|---|---|
05 Mar 2024 | AP01 | Appointment of Mr James Michael Weaver as a director on 19 February 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of James Bawn as a director on 19 February 2024 | |
09 Nov 2023 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 9 November 2023 | |
07 Nov 2023 | AP01 | Appointment of Mr James Bawn as a director on 7 November 2023 | |
30 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
25 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 November 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Matthew Graham Hartland as a director on 20 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
03 Mar 2021 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 3 March 2021 | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Nov 2020 | PSC02 | Notification of Sandwell Midco 1 Limited as a person with significant control on 23 July 2020 | |
03 Nov 2020 | PSC07 | Cessation of Sandwell Estates Partnership Limited as a person with significant control on 23 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
24 May 2019 | AP01 | Appointment of Mr Julian Denzil Sutcliffe as a director on 22 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Gavin William Mackinlay as a director on 22 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
18 Feb 2019 | PSC05 | Change of details for Sandwell Lift Company Limited as a person with significant control on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019 | |
03 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Richard John Coates as a director on 8 October 2018 |