- Company Overview for SANDISON LANG LTD (08398054)
- Filing history for SANDISON LANG LTD (08398054)
- People for SANDISON LANG LTD (08398054)
- Charges for SANDISON LANG LTD (08398054)
- More for SANDISON LANG LTD (08398054)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | PSC02 | Notification of Sllh Ltd as a person with significant control on 15 March 2024 | |
19 Mar 2024 | PSC07 | Cessation of William John Redvers Myatt as a person with significant control on 15 March 2024 | |
19 Mar 2024 | PSC07 | Cessation of Mark Stephen Martin as a person with significant control on 15 March 2024 | |
19 Mar 2024 | MR01 | Registration of charge 083980540001, created on 15 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
18 Jan 2023 | PSC01 | Notification of William Myatt as a person with significant control on 8 July 2021 | |
18 Jan 2023 | PSC07 | Cessation of Nicholas Syred Saxby as a person with significant control on 15 December 2022 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Nicholas Syred Saxby as a director on 6 April 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | PSC01 | Notification of Mark Stephen Martin as a person with significant control on 8 April 2016 | |
18 Jun 2020 | TM01 | Termination of appointment of Simon Alastair Bruce as a director on 11 June 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | TM02 | Termination of appointment of Susan Clare Coulson as a secretary on 28 February 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
20 Dec 2018 | AD01 | Registered office address changed from 171 - 177 Great Portland Street London W1W 5PQ to 2 st. Marys Road Tonbridge Kent TN9 2LB on 20 December 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | AP01 | Appointment of Mrs Michelle Trivett as a director on 1 May 2018 |