- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | NEWINC |
Incorporation
|