Advanced company searchLink opens in new window

SANDY LANE HOLDINGS LIMITED

Company number 01388902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 CS01 Confirmation statement made on 12 December 2024 with no updates
24 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
17 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
19 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
10 Mar 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
25 Nov 2020 AD01 Registered office address changed from 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU England to 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 25 November 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
10 May 2019 CH01 Director's details changed for Mrs Gillian Robson on 10 May 2019
10 May 2019 CH03 Secretary's details changed for Mrs Gillian Robson on 10 May 2019
10 May 2019 AP01 Appointment of Mr Christopher James Robson as a director on 9 May 2019
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2017 AD01 Registered office address changed from 129-131 Newbridge Street Newcastle upon Tyne NE1 2SW to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU on 11 July 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
25 May 2016 TM01 Termination of appointment of Colin Henry Robson as a director on 30 April 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015