Advanced company searchLink opens in new window

SANDWELL FUNDCO 3 LIMITED

Company number 04928336

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)
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
23 Oct 2023 CS01 Confirmation statement made on 10 October 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 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
27 Jun 2022 AP01 Appointment of Mr Matthew Graham Hartland as a director on 20 June 2022
08 Dec 2021 AA Accounts for a small company made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 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
05 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
13 Nov 2019 AA Accounts for a small company made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
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
18 Feb 2019 PSC05 Change of details for Sandwell Lift (Midco) (No 3) 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
30 Nov 2018 AA Full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Richard John Coates as a director on 8 October 2018
01 Oct 2018 AP01 Appointment of Mr Richard John Coates as a director on 1 October 2018