Advanced company searchLink opens in new window

SANDBAR AP LIMITED

Company number 05215816

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/05/2024.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/05/2024.
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
  • GBP 100
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
  • GBP 37
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
  • GBP 37
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name