Established in 2001, Sanderson Ir Ltd are based in Bristol Avon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Sanderson Ir Ltd are listed as Burton, Anya Louise, Mallender, Amanda, Bennett, Sally Ann at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Sally Ann | 30 September 2002 | 01 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Anya Louise | 08 November 2017 | - | 1 |
MALLENDER, Amanda | 30 October 2015 | 08 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 27 March 2020 | |
RESOLUTIONS - N/A | 22 November 2019 | |
RESOLUTIONS - N/A | 24 October 2019 | |
RESOLUTIONS - N/A | 27 September 2019 | |
MR01 - N/A | 08 July 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AP03 - Appointment of secretary | 09 November 2017 | |
TM02 - Termination of appointment of secretary | 08 November 2017 | |
MR04 - N/A | 06 September 2017 | |
MR01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
CH01 - Change of particulars for director | 30 March 2016 | |
AP03 - Appointment of secretary | 03 November 2015 | |
TM02 - Termination of appointment of secretary | 03 November 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 23 March 2010 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 13 February 2007 | |
287 - Change in situation or address of Registered Office | 07 January 2007 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 23 March 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
363s - Annual Return | 09 May 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
225 - Change of Accounting Reference Date | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
NEWINC - New incorporation documents | 23 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 11 May 2017 | Outstanding |
N/A |
Debenture | 04 January 2005 | Fully Satisfied |
N/A |