Advanced company searchLink opens in new window

SANDS HERITAGE LTD

Company number 09094163

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)
03 Jan 2017 MR01 Registration of charge 090941630008, created on 22 December 2016
19 Dec 2016 MR01 Registration of charge 090941630006, created on 16 December 2016
31 Oct 2016 MR01 Registration of charge 090941630005, created on 24 October 2016
18 Aug 2016 2.23B Result of meeting of creditors
17 Aug 2016 2.16B Statement of affairs with form 2.14B/2.15B
27 Jul 2016 2.17B Statement of administrator's proposal
30 Jun 2016 1.4 Notice of completion of voluntary arrangement
21 Jun 2016 AD01 Registered office address changed from , 49 Marine Terrace, Margate, Kent, CT9 1XJ, United Kingdom to 30 st. John Street London EC1M 4AY on 21 June 2016
20 Jun 2016 2.12B Appointment of an administrator
02 Jun 2016 MR04 Satisfaction of charge 090941630003 in full
02 Jun 2016 MR01 Registration of charge 090941630004, created on 27 May 2016
25 May 2016 TM01 Termination of appointment of Raymond Allan Hole as a director on 14 May 2016
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2015 MR05 Part of the property or undertaking has been released from charge 090941630002
05 Nov 2015 MR05 Part of the property or undertaking has been released from charge 090941630003
15 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2015 MR01 Registration of charge 090941630003, created on 8 October 2015
26 Aug 2015 AD01 Registered office address changed from , Bridge House 4 Borough High Street, London Bridge, London, SE1 9QR to 30 st. John Street London EC1M 4AY on 26 August 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 2,190,000
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 2,090,000
17 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,800,000
30 Jun 2015 MR01 Registration of charge 090941630002, created on 25 June 2015
22 Jun 2015 MR05 All of the property or undertaking has been released from charge 090941630001