About

Registered Number: 07026094
Date of Incorporation: 22/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 23 West Street, Marlow, SL7 2LS

 

Henry Sanderson & Co Ltd was founded on 22 September 2009 with its registered office in Marlow, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Pennington, Steve, Sweet, Natalie, Smekel, Jayne Louise for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMEKEL, Jayne Louise 23 March 2020 23 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PENNINGTON, Steve 23 April 2017 11 May 2020 1
SWEET, Natalie 16 June 2016 26 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
TM02 - Termination of appointment of secretary 12 May 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CH01 - Change of particulars for director 31 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 19 November 2019
PSC02 - N/A 19 November 2019
AAMD - Amended Accounts 14 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 October 2017
AP03 - Appointment of secretary 23 April 2017
CH01 - Change of particulars for director 22 April 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AD01 - Change of registered office address 25 June 2016
AP03 - Appointment of secretary 24 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 05 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 22 March 2013
CH01 - Change of particulars for director 15 February 2013
CERTNM - Change of name certificate 29 November 2012
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 07 January 2011
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 30 March 2010
NEWINC - New incorporation documents 22 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.