- Company Overview for SANDERSON DESIGN GROUP PLC (00061880)
- Filing history for SANDERSON DESIGN GROUP PLC (00061880)
- People for SANDERSON DESIGN GROUP PLC (00061880)
- Charges for SANDERSON DESIGN GROUP PLC (00061880)
- More for SANDERSON DESIGN GROUP PLC (00061880)
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) |
---|---|---|---|
14 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 13 November 2023
|
|
18 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
26 Jun 2023 | AP04 | Appointment of Indigo Corporate Secretary Limited as a secretary on 22 June 2023 | |
26 Jun 2023 | TM02 | Termination of appointment of Caroline Geary as a secretary on 22 June 2023 | |
17 Jun 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
06 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 24 November 2022
|
|
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
24 Jun 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
16 Dec 2021 | AP01 | Appointment of Mr John Patrick Lewis as a director on 3 November 2021 | |
15 Dec 2021 | AP01 | Appointment of Mrs Juliette Natasha Stacey as a director on 3 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Vijaykumar Champaklal Thakrar as a director on 27 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Michael John Woodcock as a director on 1 November 2021 | |
10 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | MA | Memorandum and Articles of Association | |
24 Jul 2021 | AA | Group of companies' accounts made up to 31 January 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
01 Jun 2021 | AD02 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
09 Dec 2020 | CERTNM |
Company name changed walker greenbank PLC.\certificate issued on 09/12/20
|
|
22 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | AA | Group of companies' accounts made up to 31 January 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
24 Dec 2019 | AP01 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 |