About

Registered Number: 03101729
Date of Incorporation: 13/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, BS8 2NH,

 

Established in 1995, Sanderson Contract Management Ltd are based in Bristol, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of Sanderson Contract Management Ltd are Burton, Anya Louise, Mallender, Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, Anya Louise 08 November 2017 - 1
MALLENDER, Amanda 30 October 2015 08 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
RESOLUTIONS - N/A 22 November 2019
CS01 - N/A 25 September 2019
MR01 - N/A 08 July 2019
RESOLUTIONS - N/A 18 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 September 2018
PSC02 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
AA - Annual Accounts 02 January 2018
AP03 - Appointment of secretary 09 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
CS01 - N/A 15 September 2017
PSC05 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
MR04 - N/A 06 September 2017
MR01 - N/A 15 May 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 16 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 07 April 2016
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 13 February 2007
287 - Change in situation or address of Registered Office 07 January 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 26 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
395 - Particulars of a mortgage or charge 07 May 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 19 September 1997
395 - Particulars of a mortgage or charge 28 May 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1995
288 - N/A 18 September 1995
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 11 May 2017 Outstanding

N/A

Mortgage debenture 29 April 1998 Fully Satisfied

N/A

Fixed and floating charge 20 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.