Advanced company searchLink opens in new window

SANDWELL FUNDCO 1 LIMITED

Company number 04772219

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)
01 Oct 2018 AP01 Appointment of Mr Richard John Coates as a director on 1 October 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-19
24 Aug 2018 NM06 Change of name with request to seek comments from relevant body
24 Aug 2018 CONNOT Change of name notice
27 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
25 May 2018 CH01 Director's details changed for Dr Simon Francis Murphy on 25 May 2018
01 May 2018 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 24 April 2018
01 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 23 April 2018
02 Apr 2018 TM02 Termination of appointment of Clare Sheridan as a secretary on 31 March 2018
02 Apr 2018 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2 April 2018
19 Oct 2017 TM01 Termination of appointment of Richard John Coates as a director on 19 October 2017
18 Oct 2017 AP01 Appointment of Mr Richard John Coates as a director on 18 October 2017
09 Aug 2017 AA Accounts for a small company made up to 31 March 2017
04 Aug 2017 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017
03 Aug 2017 TM01 Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017
23 Jun 2017 CH01 Director's details changed for Mr Mark William Grinonneau on 23 June 2017
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
10 Aug 2016 AA Full accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
24 Mar 2016 AP01 Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016
23 Mar 2016 TM01 Termination of appointment of John Edward Haan as a director on 29 February 2016
04 Feb 2016 TM01 Termination of appointment of Simon David Green as a director on 1 February 2016
12 Jan 2016 CH01 Director's details changed for Mr Mark William Grinonneau on 12 January 2016
08 Jan 2016 CH01 Director's details changed for Dr Simon Francis Murphy on 5 January 2016
04 Nov 2015 TM01 Termination of appointment of Simon John Barnes as a director on 18 June 2015