Advanced company searchLink opens in new window

SANDISON LANG LTD

Company number 08398054

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)
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