Advanced company searchLink opens in new window

SANDERSON GROUP LIMITED

Company number 04968444

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)
06 Feb 2024 MR04 Satisfaction of charge 049684440005 in full
06 Feb 2024 MR04 Satisfaction of charge 049684440006 in full
06 Feb 2024 MR04 Satisfaction of charge 049684440007 in full
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MR01 Registration of charge 049684440008, created on 30 January 2024
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
08 May 2023 MR01 Registration of charge 049684440007, created on 25 April 2023
01 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
30 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
25 Jul 2022 AD01 Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 25 July 2022
10 Jun 2022 TM01 Termination of appointment of Kevin James Mcadams as a director on 9 June 2022
24 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates