SANDERS BROW (ARMATHWAITE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Nicky James Gordon on 2024-10-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-03-31

View Document

22/03/2322 March 2023 Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 2023-03-22

View Document

21/03/2321 March 2023 Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-20

View Document

31/01/2331 January 2023 Secretary's details changed for Mr Nicky Gordon on 2023-01-31

View Document

24/01/2324 January 2023 Director's details changed for Mr Nicky James Gordon on 2022-05-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/221 April 2022 Termination of appointment of Bernadette Warburton as a secretary on 2022-03-21

View Document

01/04/221 April 2022 Appointment of Mrs Katie Gordon as a secretary on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Appointment of Mrs Bernadette Warburton as a secretary on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Joe Abernethy as a director on 2022-02-11

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Joe Abernethy on 2020-02-01

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOUSING GROWTH PARTNERSHIP GP LLP AS GENERAL PARTNER OF HOUSING GROWTH PARTNERSHIP LP

View Document

20/03/1920 March 2019 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

15/02/1915 February 2019 ADOPT ARTICLES 04/02/2019

View Document

15/02/1915 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 100.00

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116651310001

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116651310002

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JOE ABERNETHY

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company