Advanced company searchLink opens in new window

JANE SANDERS HOLDINGS LTD

Company number 08066244

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016