Advanced company searchLink opens in new window

SANDLEAZE LIMITED

Company number 06568012

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)
03 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
11 Dec 2015 AP03 Appointment of Richard Parsons as a secretary on 3 December 2015
11 Dec 2015 AD01 Registered office address changed from C/O R Parsons 3 Sandleaze Court High Street Worton Devizes Wiltshire SN10 5RZ England to 3 Sandleaze Court High Street Worton Devizes Wilts SN10 5RZ on 11 December 2015
10 Dec 2015 AD01 Registered office address changed from 4 Sandleaze Court High Street Worton Devizes Wilts SN10 5RZ to C/O R Parsons 3 Sandleaze Court High Street Worton Devizes Wiltshire SN10 5RZ on 10 December 2015
30 Nov 2015 TM01 Termination of appointment of Sarah Elizabeth Lane as a director on 17 November 2015
30 Nov 2015 TM01 Termination of appointment of Phillip Mark Lane as a director on 17 November 2015
27 Nov 2015 TM02 Termination of appointment of Sarah Elizabeth Lane as a secretary on 17 November 2015
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
05 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
19 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
13 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
13 Jan 2014 CH01 Director's details changed for Phillip Mark Lane on 13 January 2014
26 Jul 2013 AP01 Appointment of Phillip Mark Lane as a director
22 Jul 2013 AD01 Registered office address changed from C/O Stone King Llp New Hall Market Place Melksham Wilts SN12 6EZ on 22 July 2013
29 Apr 2013 AD01 Registered office address changed from 13 Queen Square Bath BA1 2HJ on 29 April 2013
26 Apr 2013 TM01 Termination of appointment of Karl Hamer as a director
05 Apr 2013 AA Accounts for a dormant company made up to 30 April 2012
01 Mar 2013 AR01 Annual return made up to 1 January 2013. List of shareholders has changed
05 Mar 2012 AR01 Annual return made up to 1 January 2012
20 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
21 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
18 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
04 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
04 May 2010 AP03 Appointment of Sarah Elizabeth Lane as a secretary
04 May 2010 TM02 Termination of appointment of Stephen Harbour as a secretary