Advanced company searchLink opens in new window

HENRY SANDERSON & CO LIMITED

Company number 07026094

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)
04 Nov 2023 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to 23 West Street Marlow SL7 2LS on 4 November 2023
20 Oct 2023 PSC04 Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 19 October 2023
20 Oct 2023 PSC01 Notification of Andrew John Taylor as a person with significant control on 30 March 2022
20 Oct 2023 PSC07 Cessation of Sphere Entertainment Limited as a person with significant control on 22 March 2022
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
23 Aug 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Andrew John Taylor on 29 March 2022
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 PSC04 Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 9 November 2021
30 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
30 Sep 2021 CH01 Director's details changed for Mrs Jayne Louise Wilson on 20 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Timothy Sanderson Wilson on 20 September 2021
30 Sep 2021 PSC04 Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 20 September 2021
16 Sep 2021 AP01 Appointment of Mrs Jayne Louise Wilson as a director on 10 September 2021
01 Apr 2021 MR01 Registration of charge 070260940001, created on 11 March 2021
01 Apr 2021 MR01 Registration of charge 070260940002, created on 11 March 2021
19 Feb 2021 AP01 Appointment of Mr Andrew John Taylor as a director on 18 February 2021
09 Feb 2021 AD01 Registered office address changed from 23 West Street Marlow SL7 2LS to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT on 9 February 2021
01 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 March 2020
12 May 2020 TM02 Termination of appointment of Steve Pennington as a secretary on 11 May 2020
14 Apr 2020 TM01 Termination of appointment of Jayne Louise Smekel as a director on 23 March 2020
14 Apr 2020 TM01 Termination of appointment of George Henry Allaway Wilson as a director on 23 March 2020