SANDITON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2417 June 2024 Return of final meeting in a members' voluntary winding up

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Removal of liquidator by court order

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-01-29

View Document

31/03/2331 March 2023 Liquidators' statement of receipts and payments to 2023-01-29

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/08/1528 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED JULIE ELIZABETH DEAN

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICE / 06/08/2014

View Document

02/09/142 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT PEREGRINE AUSTIN TYER / 06/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM RUSSELL / 06/08/2014

View Document

20/08/1420 August 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

18/08/1418 August 2014 09/07/14 STATEMENT OF CAPITAL GBP 1000000

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ASHLEY CANETTY-CLARKE / 04/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICE / 04/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT PEREGRINE AUSTIN TYER / 04/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM RUSSELL / 04/04/2014

View Document

20/12/1320 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 500000

View Document

20/12/1320 December 2013 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

20/12/1320 December 2013 ADOPT ARTICLES 13/12/2013

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED RR ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

11/10/1311 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED RUPERT PEREGRINE AUSTIN TYER

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR NEIL ASHLEY CANETTY-CLARKE

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED CHRISTOPHER RICE

View Document

06/08/136 August 2013 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