Advanced company searchLink opens in new window

SAUNDERS PROPERTIES TRUST LIMITED

Company number 00452829

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)
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
  • GBP 1,002
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
  • GBP 1,002
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