Advanced company searchLink opens in new window

SANDRINGHAM FINANCIAL PARTNERS LIMITED

Company number 08022795

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)
25 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
24 Jan 2024 AP01 Appointment of Mr Andrew James Tunningley as a director on 15 January 2024
10 Oct 2023 TM01 Termination of appointment of David William King as a director on 29 September 2023
22 Sep 2023 AA Full accounts made up to 31 December 2022
18 Sep 2023 TM01 Termination of appointment of Brian Craig Barraclough as a director on 15 September 2023
13 Sep 2023 SH02 Statement of capital on 27 June 2023
  • GBP 5,843,326
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 6,493,326
21 Aug 2023 SH02 Consolidation of shares on 20 June 2023
08 Aug 2023 SH10 Particulars of variation of rights attached to shares
08 Aug 2023 MA Memorandum and Articles of Association
08 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of a, b and c ordinary shares 20/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 SH08 Change of share class name or designation
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
16 Mar 2023 AP01 Appointment of Mr Ross Liston as a director on 3 March 2023
15 Mar 2023 AP01 Appointment of Mr David William King as a director on 2 March 2023
13 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,660,000
30 Jan 2023 AUD Auditor's resignation
25 Nov 2022 TM01 Termination of appointment of Barry Charles Kayes as a director on 21 October 2022
19 Oct 2022 TM01 Termination of appointment of Timothy Charles Sargisson as a director on 31 August 2022
20 Sep 2022 AA Full accounts made up to 31 December 2021
27 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,655,900
26 May 2022 PSC05 Change of details for Clear View Assured Limited as a person with significant control on 24 March 2022
05 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,160,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2022 and again on 13/02/22
19 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 1,160,000