SANDRINGHAM FINANCIAL PARTNERS LIMITED

5th Floor 30 Market Street, Huddersfield, HD1 2HG, England
StatusACTIVE
Company No.08022795
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

SANDRINGHAM FINANCIAL PARTNERS LIMITED is an active private limited company with number 08022795. It was incorporated 12 years, 1 month, 8 days ago, on 10 April 2012. The company address is 5th Floor 30 Market Street, Huddersfield, HD1 2HG, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mr Andrew James Tunningley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: David William King

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Brian Craig Barraclough

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Sep 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH02

Capital : 5,843,326 GBP

Date: 2023-06-27

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2023

Action Date: 23 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-23

Capital : 6,493,326 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 21 Aug 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-03

Officer name: Mr Ross Liston

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William King

Appointment date: 2023-03-02

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Feb 2023

Action Date: 28 Apr 2022

Category: Capital

Type: RP04SH01

Date: 2022-04-28

Capital : 1,660,000 GBP

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Barry Charles Kayes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Timothy Charles Sargisson

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 27 May 2022

Action Date: 28 Apr 2022

Category: Capital

Type: RP04SH01

Capital : 1,655,900 GBP

Date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-24

Psc name: Clear View Assured Limited

Documents

View document PDF

Capital allotment shares

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-28

Capital : 1,160,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2022

Action Date: 06 Jan 2022

Category: Capital

Type: SH01

Capital : 1,160,000 GBP

Date: 2022-01-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M&G Management Services Limited

Appointment date: 2022-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Clear View Assured Limited

Change date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Bainbridge

Appointment date: 2019-12-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 19 Jul 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Change sail address company with old address new address

Date: 21 May 2019

Category: Address

Type: AD02

New address: 5th Floor 30 Market Street Huddersfield HD1 2HG

Old address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: 30 5th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG England

New address: 5th Floor 30 Market Street Huddersfield HD1 2HG

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Craig Barraclough

Appointment date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anderson Scotland Watson

Appointment date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

New address: 30 5th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG

Change date: 2017-10-27

Old address: 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Roger Braidford

Termination date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Timothy John Grey

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 May 2016

Category: Address

Type: AD04

New address: 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Sargisson

Appointment date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Hales

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Julie Darlington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Mr Steven Roger Braidford

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2015

Category: Address

Type: AD03

New address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2015

Category: Address

Type: AD02

New address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-17

Officer name: Matthew Rushall

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 660,000.00 GBP

Date: 2014-09-01

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-01

Documents

View document PDF

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Darlington

Change date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Julie Darlington

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Matthew Rushall

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Old address: 1 Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 2GN

Change date: 2012-11-27

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Darlington

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: 14 High Street Huddersfield West Yorkshire HD1 2HA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2012

Action Date: 07 Nov 2012

Category: Capital

Type: SH01

Capital : 651,000 GBP

Date: 2012-11-07

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew Rushall

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEETHAMS MILL INDUSTRIAL PARK LIMITED

7 STAMFORD SQUARE,LANCASHIRE,OL6 6QU

Number:04811841
Status:ACTIVE
Category:Private Limited Company

COUNTY CARPENTERS (EXETER) LTD.

VELMEAD WINSFORD LANE,BEAWORTHY,EX21 5XT

Number:02266553
Status:ACTIVE
Category:Private Limited Company

DAVID WOOD OPTICAL LTD

INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON ROAD,LANCASHIRE,BB3 1AE

Number:10890523
Status:ACTIVE
Category:Private Limited Company

DIVERSE ENTERTAINMENTS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11190667
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVENTING FIRST PLC

29 LINCOLNS INN FIELDS,LONDON,WC2A 3EE

Number:10383677
Status:ACTIVE
Category:Public Limited Company

RESOLVE PHYSIOTHERAPY LIMITED

RESOLVE PHYSIOTHERAPY,SUTTON COLDFIELD,B74 3EL

Number:07328566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source