Advanced company searchLink opens in new window

SANDWELL FUNDCO 3 LIMITED

Company number 04928336

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 May 2013 TM01 Termination of appointment of Sarah Raper as a director
12 Apr 2013 TM01 Termination of appointment of Andrew Lawley as a director
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
16 Oct 2012 CH04 Secretary's details changed for Asset Management Solutions on 15 October 2012
14 Aug 2012 AP01 Appointment of Mr John Edward Haan as a director
01 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Jun 2012 AP01 Appointment of Dr Sarah Anne Raper as a director
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2012 SH01 Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,000
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 May 2012 SH01 Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,000
02 May 2012 AP01 Appointment of Mr Andrew Martyn Lawley as a director
02 May 2012 AP01 Appointment of Mr James Derek Wood as a director
24 Jan 2012 AP01 Appointment of Rory William Christie as a director
23 Jan 2012 AP01 Appointment of Peter John Sheldrake as a director
23 Jan 2012 AP01 Appointment of Simon Green as a director
23 Jan 2012 TM01 Termination of appointment of Roger Miller as a director
20 Jan 2012 CERTNM Company name changed leicester lift (subco) LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
17 Jan 2012 AP04 Appointment of Asset Management Solutions as a secretary
06 Jan 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 6 January 2012
03 Nov 2011 TM02 Termination of appointment of Maria Lewis as a secretary
11 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010