Advanced company searchLink opens in new window

SASH WINDOWS LONDON LIMITED

Company number 05326798

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)
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 January 2023
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 January 2024
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 January 2023
  • GBP 104.00
22 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/02/2024.
14 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2023 MA Memorandum and Articles of Association
10 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2023 SH10 Particulars of variation of rights attached to shares
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Jun 2023 AP01 Appointment of Mr James Anthony Couch as a director on 1 January 2023
08 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2023 MA Memorandum and Articles of Association
08 Jun 2023 SH10 Particulars of variation of rights attached to shares
04 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 19/02/2024.
15 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
11 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 18 March 2021
14 Mar 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
31 Dec 2021 PSC07 Cessation of Paul Anthony Coleman-Carr as a person with significant control on 10 December 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/11/22
11 Feb 2021 PSC07 Cessation of Francesca Sylvia Coleman-Carr as a person with significant control on 1 February 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
03 Oct 2019 PSC04 Change of details for Mr Paul Anthony Coleman-Carr as a person with significant control on 2 October 2019
02 Oct 2019 CH01 Director's details changed for Mrs Sandra Marina Coleman-Carr on 2 October 2019