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)
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 9,001
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,001
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9,001
23 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr Colin Henry Robson on 12 December 2010
14 Jan 2011 CH01 Director's details changed for Mrs Gillian Robson on 12 December 2010
14 Jan 2011 CH03 Secretary's details changed for Mrs Gillian Robson on 12 December 2010
06 May 2010 AAMD Amended accounts made up to 30 April 2009
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mrs Gillian Robson on 12 December 2009
18 Dec 2009 CH03 Secretary's details changed for Mrs Gillian Robson on 12 December 2009
18 Dec 2009 CH01 Director's details changed for Mr Colin Henry Robson on 12 December 2009
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Dec 2008 363a Return made up to 12/12/08; no change of members
26 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
04 Jan 2008 363s Return made up to 12/12/07; no change of members
05 Dec 2007 403a Declaration of satisfaction of mortgage/charge