SANDERSON REED LTD
Status | ACTIVE |
Company No. | 07268656 |
Category | Private Limited Company |
Incorporated | 01 Jun 2010 |
Age | 14 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
SANDERSON REED LTD is an active private limited company with number 07268656. It was incorporated 14 years, 2 days ago, on 01 June 2010. The company address is 9 Princes Square, Harrogate, HG1 1ND, England.
Company Fillings
Notification of a person with significant control
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-29
Psc name: Joel Feldman
Documents
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-29
Officer name: Jacob Reuben Feldman
Documents
Cessation of a person with significant control
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacob Reuben Feldman
Cessation date: 2024-04-29
Documents
Accounts with accounts type dormant
Date: 12 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2023
Action Date: 20 Aug 2023
Category: Address
Type: AD01
New address: 9 Princes Square Harrogate HG1 1nd
Change date: 2023-08-20
Old address: Metro House 57 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Anthony Feldman
Appointment date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-16
Officer name: Mr Joel Benjamin Feldman
Documents
Termination director company with name termination date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-16
Officer name: Mark Anthony Feldman
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-09
Officer name: Mr Jacob Reuben Feldman
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change registered office address company with date old address
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-17
Old address: 21 Stoneleigh Court Leeds LS17 8FN England
Documents
Some Companies
14A MARKET STREET,POOLE,BH15 1NF
Number: | 11261491 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 TEAL AVENUE,ELY,CB7 5UX
Number: | OC411837 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5 ARMSTON RD ARMSTON ROAD,LOUGHBOROUGH,LE12 8QP
Number: | 10910890 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 SAMOS ROAD,LONDON,SE20 7TX
Number: | 11406468 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHINAR OUTSOURCING CONSULTANTS LTD
18 KEBLE CLOSE,NORTHOLT,UB5 4QE
Number: | 07716036 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 EATON AVENUE,CHORLEY,PR7 7NA
Number: | 09537438 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |