- Company Overview for SAUNDERSON HOUSE LIMITED (00940473)
- Filing history for SAUNDERSON HOUSE LIMITED (00940473)
- People for SAUNDERSON HOUSE LIMITED (00940473)
- Registers for SAUNDERSON HOUSE LIMITED (00940473)
- More for SAUNDERSON HOUSE LIMITED (00940473)
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) |
---|---|---|---|
24 Oct 2018 | TM01 | Termination of appointment of Christopher Vincent Sexton as a director on 16 October 2018 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Aug 2018 | AP01 | Appointment of Ms Kathryn Elizabeth Purves as a director on 6 August 2018 | |
21 May 2018 | AP01 | Appointment of Mr Tony Lee Clarke as a director on 11 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of John Anthony Cotter as a director on 17 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Lisa Annette Rodriguez as a director on 31 January 2018 | |
06 Feb 2018 | AP03 | Appointment of Mrs Vinotha Kamala Anthony as a secretary on 31 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Lisa Rodriguez as a secretary on 26 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
02 Jan 2018 | PSC07 | Cessation of Antony Robert Overy as a person with significant control on 31 December 2016 | |
02 Jan 2018 | PSC07 | Cessation of John Anthony Cotter as a person with significant control on 31 December 2016 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | AP01 | Appointment of Miss Janet Amanda Margaret Davidson as a director on 19 September 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Duncan Ross as a director on 20 February 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Dean Robert Buckley as a director on 31 October 2016 | |
30 Jan 2017 | AD03 | Register(s) moved to registered inspection location C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX | |
30 Jan 2017 | AD02 | Register inspection address has been changed to C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX | |
26 Jan 2017 | TM01 | Termination of appointment of Anthony William Wellby as a director on 25 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Tony Lee Clarke as a director on 25 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Jonathan Osborne Hagger as a director on 25 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Ian Richard Mcnally as a director on 25 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Paul Mcnamara as a director on 13 September 2016 | |
10 Aug 2016 | AP01 | Appointment of Miss Lisa Annette Rodriguez as a director on 20 July 2016 | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 |