- Company Overview for SANDBAR AP LIMITED (05215816)
- Filing history for SANDBAR AP LIMITED (05215816)
- People for SANDBAR AP LIMITED (05215816)
- Charges for SANDBAR AP LIMITED (05215816)
- More for SANDBAR AP LIMITED (05215816)
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) |
---|---|---|---|
10 Oct 2019 | RP04AP01 | Second filing for the appointment of Nicholas Andrews as a director | |
29 Aug 2019 | CS01 |
Confirmation statement made on 26 August 2019 with no updates
|
|
24 Apr 2019 | CH03 | Secretary's details changed for Mr Nicholas William Andrews on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Nicholas William Andrews on 24 April 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Aug 2018 | CS01 |
Confirmation statement made on 26 August 2018 with updates
|
|
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Apr 2018 | PSC04 | Change of details for Mrs Charlotte Andrews as a person with significant control on 3 April 2018 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
03 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
20 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
10 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
04 May 2016 | AP03 | Appointment of Mr Nicholas William Andrews as a secretary on 29 April 2016 | |
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
30 Apr 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
27 Apr 2015 | SH03 | Purchase of own shares. | |
15 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2015
|
|
15 Apr 2015 | MR01 | Registration of charge 052158160003, created on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Richard William Andrews as a director on 27 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Richard William Andrews as a secretary on 27 March 2015 | |
24 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 | |
16 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2014 | SH08 | Change of share class name or designation | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|