Advanced company searchLink opens in new window

SAUNDERSWAY PROPERTIES LIMITED

Company number 01014036

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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