About

Registered Number: 04489141
Date of Incorporation: 18/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 55 Russell Street, Reading, RG1 7XG,

 

Cryer Sandham Ltd was founded on 18 July 2002 with its registered office in Reading, it has a status of "Active". We do not know the number of employees at the business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHAM, Brian Paul 14 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 09 May 2019
AA01 - Change of accounting reference date 31 December 2018
SH03 - Return of purchase of own shares 10 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 March 2018
AA01 - Change of accounting reference date 12 January 2018
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AD01 - Change of registered office address 06 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 03 June 2016
CH03 - Change of particulars for secretary 11 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 14 September 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
MEM/ARTS - N/A 06 August 2007
363a - Annual Return 18 July 2007
CERTNM - Change of name certificate 27 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 15 June 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
363s - Annual Return 12 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 24 July 2003
CERTNM - Change of name certificate 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
225 - Change of Accounting Reference Date 31 July 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
MEM/ARTS - N/A 26 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.