- Company Overview for SAUNDERSWAY PROPERTIES LIMITED (01014036)
- Filing history for SAUNDERSWAY PROPERTIES LIMITED (01014036)
- People for SAUNDERSWAY PROPERTIES LIMITED (01014036)
- More for SAUNDERSWAY PROPERTIES LIMITED (01014036)
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) |
---|---|---|---|
17 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
25 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
15 Dec 2014 | AP01 | Appointment of Miss Oluwakemi Ademoye as a director on 20 August 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Copperfields Gandish Road East Bergholt Colchester CO7 6TP to The Longhouse Shop Corner Erwarton Ipswich IP9 1LP on 24 November 2014 | |
07 Sep 2014 | AA | Accounts for a dormant company made up to 1 January 2014 | |
07 Sep 2014 | TM01 | Termination of appointment of Claire Joanne Abbott as a director on 22 August 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 May 2013 | AP01 | Appointment of Mrs Caroline Bowen as a director | |
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from C/O J Powell 77 Saunders Way Sketty Swansea SA2 8BA Wales on 9 January 2013 | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
09 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
09 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Aug 2010 | TM02 | Termination of appointment of Irene Forwood as a secretary | |
15 Aug 2010 | AD01 | Registered office address changed from 79 Saunders Way Sketty Swansea West Glamorgan SA2 8BA on 15 August 2010 | |
02 Aug 2010 | TM01 | Termination of appointment of Ronald Forwood as a director |