- Company Overview for JANE SANDERS HOLDINGS LTD (08066244)
- Filing history for JANE SANDERS HOLDINGS LTD (08066244)
- People for JANE SANDERS HOLDINGS LTD (08066244)
- More for JANE SANDERS HOLDINGS LTD (08066244)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
25 May 2023 | AD01 | Registered office address changed from 90 Pelham Road Cowes PO31 7DN England to East View Holborn Hill Millom Cumbria LA18 5AT on 25 May 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Dec 2022 | PSC07 | Cessation of Judith Coverta as a person with significant control on 1 March 2019 | |
17 Dec 2022 | CH01 | Director's details changed for Ms Jane Sanders on 17 December 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Judith Coverta as a director on 31 October 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
08 Nov 2019 | AD01 | Registered office address changed from The Annexe, Long Lane Farm Long Lane Newport PO30 2NW United Kingdom to 90 Pelham Road Cowes PO31 7DN on 8 November 2019 | |
07 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
19 Feb 2018 | AD01 | Registered office address changed from 156 Bath Road Southsea Hants PO4 0HU to The Annexe, Long Lane Farm Long Lane Newport PO30 2NW on 19 February 2018 | |
16 Oct 2017 | AP01 | Appointment of Mrs Judith Coverta as a director on 16 October 2017 | |
16 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |