Download leads from Nexok and grow your business. Find out more

Sandath Management Limited

Documents

Total Documents155
Total Pages691

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates
15 November 2020Micro company accounts made up to 31 March 2020
9 October 2020Registered office address changed from 4 Sandath House Fell Lane Penrith Cumbria CA11 8BJ England to 1 Sandath House Fell Lane Penrith CA11 8BJ on 9 October 2020
8 October 2020Appointment of Mr Walter Bruce Blackshaw as a secretary on 8 October 2020
8 October 2020Termination of appointment of Alison Jane Baldwin as a secretary on 8 October 2020
9 February 2020Confirmation statement made on 31 January 2020 with no updates
17 December 2019Micro company accounts made up to 31 March 2019
13 February 2019Confirmation statement made on 31 January 2019 with no updates
12 February 2019Termination of appointment of Raymond Cooper as a director on 22 January 2019
19 November 2018Micro company accounts made up to 31 March 2018
5 February 2018Confirmation statement made on 31 January 2018 with no updates
2 February 2018Registered office address changed from Fern Bank Graham Street Penrith Cumbria CA11 9LB to 4 Sandath House Fell Lane Penrith Cumbria CA11 8BJ on 2 February 2018
3 July 2017Micro company accounts made up to 31 March 2017
3 July 2017Micro company accounts made up to 31 March 2017
6 February 2017Confirmation statement made on 31 January 2017 with updates
6 February 2017Confirmation statement made on 31 January 2017 with updates
21 August 2016Total exemption small company accounts made up to 31 March 2016
21 August 2016Total exemption small company accounts made up to 31 March 2016
2 February 2016Termination of appointment of Florence Christine Brown as a director on 1 May 2015
2 February 2016Appointment of Mr Walter Bruce Blackshaw as a director on 1 May 2015
2 February 2016Termination of appointment of Florence Christine Brown as a director on 1 May 2015
2 February 2016Appointment of Mr Walter Bruce Blackshaw as a director on 1 May 2015
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5
20 May 2015Total exemption small company accounts made up to 31 March 2015
20 May 2015Total exemption small company accounts made up to 31 March 2015
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 5
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 5
21 August 2014Total exemption small company accounts made up to 31 March 2014
21 August 2014Total exemption small company accounts made up to 31 March 2014
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 5
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 5
14 August 2013Total exemption small company accounts made up to 31 March 2013
14 August 2013Total exemption small company accounts made up to 31 March 2013
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
21 September 2012Total exemption small company accounts made up to 31 March 2012
21 September 2012Total exemption small company accounts made up to 31 March 2012
2 February 2012Director's details changed for Alison Jane Baldwin on 2 February 2012
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
2 February 2012Director's details changed for Alison Jane Baldwin on 2 February 2012
2 February 2012Director's details changed for Alison Jane Baldwin on 2 February 2012
26 October 2011Total exemption small company accounts made up to 31 March 2011
26 October 2011Total exemption small company accounts made up to 31 March 2011
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
7 December 2010Total exemption small company accounts made up to 31 March 2010
7 December 2010Total exemption small company accounts made up to 31 March 2010
26 February 2010Director's details changed for Raymond Cooper on 26 February 2010
26 February 2010Director's details changed for Alison Jane Baldwin on 26 February 2010
26 February 2010Director's details changed for Pamela Cooper on 26 February 2010
26 February 2010Director's details changed for Colin Birkbeck on 26 February 2010
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
26 February 2010Director's details changed for Florence Christine Brown on 26 February 2010
26 February 2010Director's details changed for Colin Birkbeck on 26 February 2010
26 February 2010Director's details changed for Pamela Cooper on 26 February 2010
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
26 February 2010Director's details changed for Florence Christine Brown on 26 February 2010
26 February 2010Director's details changed for Raymond Cooper on 26 February 2010
26 February 2010Director's details changed for Alison Jane Baldwin on 26 February 2010
22 October 2009Total exemption full accounts made up to 31 March 2009
22 October 2009Total exemption full accounts made up to 31 March 2009
8 April 2009Return made up to 31/01/09; no change of members
8 April 2009Return made up to 31/01/09; no change of members
1 April 2009Registered office changed on 01/04/2009 from 11 devonshire street penrith cumbria CA11 7SR
1 April 2009Secretary appointed alison jane baldwin
1 April 2009Registered office changed on 01/04/2009 from 11 devonshire street penrith cumbria CA11 7SR
1 April 2009Appointment terminated secretary ian davidson
1 April 2009Secretary appointed alison jane baldwin
1 April 2009Appointment terminated secretary ian davidson
27 January 2009Total exemption full accounts made up to 31 March 2008
27 January 2009Total exemption full accounts made up to 31 March 2008
5 February 2008Return made up to 31/01/08; full list of members
5 February 2008Return made up to 31/01/08; full list of members
7 January 2008Total exemption full accounts made up to 31 March 2007
7 January 2008Total exemption full accounts made up to 31 March 2007
13 March 2007Return made up to 31/01/07; full list of members
13 March 2007Return made up to 31/01/07; full list of members
24 January 2007New director appointed
24 January 2007Director resigned
24 January 2007New director appointed
24 January 2007Director resigned
30 November 2006Total exemption full accounts made up to 31 March 2006
30 November 2006Total exemption full accounts made up to 31 March 2006
6 March 2006Return made up to 31/01/06; full list of members
6 March 2006Return made up to 31/01/06; full list of members
23 September 2005Total exemption full accounts made up to 31 March 2005
23 September 2005Total exemption full accounts made up to 31 March 2005
21 February 2005Return made up to 31/01/05; full list of members
21 February 2005Return made up to 31/01/05; full list of members
30 July 2004Total exemption full accounts made up to 31 March 2004
30 July 2004Total exemption full accounts made up to 31 March 2004
24 February 2004Director resigned
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
24 February 2004New director appointed
24 February 2004Director resigned
24 February 2004New director appointed
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
5 September 2003Total exemption full accounts made up to 31 March 2003
5 September 2003Total exemption full accounts made up to 31 March 2003
11 March 2003Director resigned
11 March 2003Return made up to 31/01/03; full list of members
11 March 2003New director appointed
11 March 2003Director resigned
11 March 2003Return made up to 31/01/03; full list of members
11 March 2003New director appointed
21 August 2002Total exemption full accounts made up to 31 March 2002
21 August 2002Total exemption full accounts made up to 31 March 2002
27 February 2002Return made up to 31/01/02; full list of members
27 February 2002Return made up to 31/01/02; full list of members
22 May 2001Full accounts made up to 31 March 2001
22 May 2001Full accounts made up to 31 March 2001
9 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
9 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
12 June 2000Full accounts made up to 31 March 2000
12 June 2000Director resigned
12 June 2000New director appointed
12 June 2000New director appointed
12 June 2000Director resigned
12 June 2000Full accounts made up to 31 March 2000
15 February 2000Return made up to 31/01/00; full list of members
15 February 2000Return made up to 31/01/00; full list of members
5 October 1999Full accounts made up to 31 March 1999
5 October 1999Full accounts made up to 31 March 1999
22 February 1999New director appointed
22 February 1999New director appointed
5 February 1999Secretary resigned
5 February 1999New secretary appointed
5 February 1999New secretary appointed
5 February 1999Return made up to 31/01/99; full list of members
5 February 1999Return made up to 31/01/99; full list of members
5 February 1999Secretary resigned
7 January 1999Full accounts made up to 31 March 1998
7 January 1999Full accounts made up to 31 March 1998
18 April 1998Director resigned
18 April 1998Director resigned
17 February 1998Return made up to 31/01/98; full list of members
17 February 1998Return made up to 31/01/98; full list of members
12 December 1997Accounts for a small company made up to 31 March 1997
12 December 1997Accounts for a small company made up to 31 March 1997
17 February 1997Return made up to 31/01/97; no change of members
17 February 1997Return made up to 31/01/97; no change of members
13 December 1996Full accounts made up to 31 March 1996
13 December 1996Full accounts made up to 31 March 1996
13 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
  • 363(288) ‐ Secretary resigned
13 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
  • 363(288) ‐ Secretary resigned
12 December 1995Full accounts made up to 31 March 1995
12 December 1995Full accounts made up to 31 March 1995
11 December 1995Registered office changed on 11/12/95 from: coleridge house gilwilly industrial estate penrith cumbria CA11 9BN
11 December 1995Registered office changed on 11/12/95 from: coleridge house gilwilly industrial estate penrith cumbria CA11 9BN
3 July 1995New director appointed
3 July 1995New director appointed
15 February 1993Incorporation
15 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing