Advanced company searchLink opens in new window

SONDREL (HOLDINGS) PLC

Company number 07275279

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)
04 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2024 MR01 Registration of charge 072752790003, created on 5 March 2024
01 Mar 2024 MR04 Satisfaction of charge 072752790001 in full
15 Jan 2024 TM01 Termination of appointment of Gordon Robert Halyburton Orr as a director on 5 January 2024
25 Sep 2023 TM01 Termination of appointment of Jose Robert Lopez as a director on 20 September 2023
11 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
21 Nov 2022 AD03 Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL
21 Nov 2022 AD02 Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL
09 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
21 Oct 2022 SH08 Change of share class name or designation
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 SH10 Particulars of variation of rights attached to shares
21 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 PSC04 Change of details for Graham Stephen Curren as a person with significant control on 21 October 2022
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 87,461.772
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 51,098.136
21 Oct 2022 AP01 Appointment of Mr Jose Robert Lopez as a director on 21 October 2022
21 Oct 2022 AP01 Appointment of Gordon Robert Halyburton Orr as a director on 21 October 2022
21 Oct 2022 AP01 Appointment of Mr Adrian Courtney Carey as a director on 21 October 2022
21 Oct 2022 AP01 Appointment of Ms Sherry Anne Madera as a director on 21 October 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities