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)
28 Feb 2018 AP01 Appointment of William Myatt as a director on 21 February 2018
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
15 Feb 2018 PSC01 Notification of Nicholas Syred Saxby as a person with significant control on 1 August 2017
15 Feb 2018 PSC07 Cessation of David Michael Browne as a person with significant control on 1 August 2017
26 Oct 2017 AP03 Appointment of Mrs Susan Clare Coulson as a secretary on 26 October 2017
26 Oct 2017 TM01 Termination of appointment of David Michael Browne as a director on 30 August 2017
26 Oct 2017 TM02 Termination of appointment of David Browne as a secretary on 30 August 2017
08 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
24 Mar 2015 AD01 Registered office address changed from 2 St. Marys Road Tonbridge Kent TN9 2LB to 171 - 177 Great Portland Street London W1W 5PQ on 24 March 2015
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
15 Jun 2013 AD01 Registered office address changed from 7 Donato Drive London London SE15 6BF England on 15 June 2013
27 May 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
24 Apr 2013 AP01 Appointment of Nicholas Saxby as a director
16 Apr 2013 AP01 Appointment of Mr Simon Alastair Bruce as a director
16 Apr 2013 AP01 Appointment of Dr Mark Stephen Martin as a director
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 10,000
16 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)