- Company Overview for SAUNDERS PROPERTIES TRUST LIMITED (00452829)
- Filing history for SAUNDERS PROPERTIES TRUST LIMITED (00452829)
- People for SAUNDERS PROPERTIES TRUST LIMITED (00452829)
- Charges for SAUNDERS PROPERTIES TRUST LIMITED (00452829)
- More for SAUNDERS PROPERTIES TRUST LIMITED (00452829)
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) |
---|---|---|---|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AP03 | Appointment of Mrs Julia Claire Hide as a secretary | |
06 Jun 2014 | TM01 | Termination of appointment of Carole Lloyd-James as a director | |
06 Jun 2014 | AD01 | Registered office address changed from 31 Hillside Crescent Enfield Middlesex EN2 0HP England on 6 June 2014 | |
06 Jun 2014 | AP01 | Appointment of Mr Christopher James Hide as a director | |
06 Jun 2014 | AD01 | Registered office address changed from 36 Brendon Street London W1H 5HE on 6 June 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
09 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
09 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
09 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
15 Aug 2012 | TM01 | Termination of appointment of Joyce Saunders as a director | |
15 Aug 2012 | TM02 | Termination of appointment of Joyce Saunders as a secretary | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from Flat 2 Woodhouse the Avenue Branksome Park Poole Dorset BH13 6AG on 20 February 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Joyce Winifred Ogilvy Saunders on 2 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mrs Carole Gay Ogilvy Lloyd-James on 2 October 2009 |