Advanced company searchLink opens in new window

SANDY LANE CENTRE

Company number 06407906

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)
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
05 Mar 2024 AP01 Appointment of Mrs Christina Rita Jebb as a director on 29 February 2024
05 Mar 2024 TM01 Termination of appointment of Deborah Jane Gratton as a director on 29 February 2024
05 Mar 2024 TM01 Termination of appointment of Linda Doreen Lea as a director on 29 February 2024
23 Jan 2024 AA Micro company accounts made up to 31 October 2023
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 31 October 2022
31 Jan 2023 AP01 Appointment of Mrs Deborah Podmore as a director on 27 February 2019
31 Jan 2023 TM01 Termination of appointment of Beth Roberts as a director on 6 September 2022
05 Jan 2023 TM01 Termination of appointment of Catherine Lisa Owen as a director on 5 September 2021
05 Jan 2023 TM01 Termination of appointment of Claire Higham as a director on 5 September 2022
05 Jan 2023 TM02 Termination of appointment of Catherine Lisa Owen as a secretary on 5 September 2021
30 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
03 Nov 2021 AP03 Appointment of Mrs Sharon White as a secretary on 2 November 2021
03 Nov 2021 TM02 Termination of appointment of Henry Walter Gladwyn Jebb as a secretary on 2 November 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
19 Jun 2020 TM01 Termination of appointment of Gregory Morris Williams as a director on 6 June 2020
19 Jun 2020 TM01 Termination of appointment of Henry Walter Gladwyn Jebb as a director on 6 June 2020
05 Jun 2020 AP03 Appointment of Mrs Catherine Lisa Owen as a secretary on 1 June 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
27 Oct 2019 AD01 Registered office address changed from Endon Bank Church Lane Endon Stoke on Trent Staffordshire ST9 9HF to Sandy Lane Centre Sandy Lane Brown Edge Stoke-on-Trent ST6 8QJ on 27 October 2019