SANDLAND PACKAGING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

01/07/241 July 2024 Satisfaction of charge 053752960003 in full

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Appointment of Mr Andrew John Batha as a director on 2021-09-28

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

04/02/204 February 2020 COMPANY NAME CHANGED SANDLAND PACKAGING HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

04/02/204 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/2017 January 2020 ALTER ARTICLES 08/01/2020

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053752960004

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053752960003

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE HICKMAN

View Document

09/01/209 January 2020 CESSATION OF MARTIN HICKMAN AS A PSC

View Document

09/01/209 January 2020 CESSATION OF ANDREW SANDLAND AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIL BOXNEWCO LIMITED

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS JOANNE HICKMAN

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR ROBIN WELCH

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDLAND

View Document

09/08/199 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HICKMAN

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SANDLAND

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/06/1728 June 2017 ARTICLES OF ASSOCIATION

View Document

28/06/1728 June 2017 ALTER ARTICLES 15/06/2017

View Document

21/06/1721 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ANDREW SANDLAND

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/03/138 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN HICKMAN

View Document

23/07/1023 July 2010 SECRETARY APPOINTED JOANNE HICKMAN

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 AUDITOR'S RESIGNATION SECTION 519

View Document

20/05/1020 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON GREEN

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SANDLAND

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/05/096 May 2009 COMPANY NAME CHANGED SANDLAND PACKAGING LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 COMPANY NAME CHANGED SANDLAND PACKAGING (2005) LIMITE D CERTIFICATE ISSUED ON 05/05/05

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/04/05

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company