- Company Overview for SAUNDERS PARTNERSHIP LIMITED (02358009)
- Filing history for SAUNDERS PARTNERSHIP LIMITED (02358009)
- People for SAUNDERS PARTNERSHIP LIMITED (02358009)
- Charges for SAUNDERS PARTNERSHIP LIMITED (02358009)
- More for SAUNDERS PARTNERSHIP LIMITED (02358009)
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) |
---|---|---|---|
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
21 Nov 2017 | MR01 | Registration of charge 023580090004, created on 17 November 2017 | |
04 Nov 2017 | MR04 | Satisfaction of charge 023580090003 in full | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
09 Feb 2017 | AA | Full accounts made up to 31 July 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to 2nd Floor 1 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 9 February 2017 | |
25 Jun 2016 | AP01 | Appointment of Michael Darren Burton as a director on 1 April 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2015 | MR01 | Registration of charge 023580090003, created on 6 November 2015 | |
29 Apr 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Kevin Mark Seggery on 10 March 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Stephen James Hutchinson on 10 March 2015 | |
17 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
25 Feb 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
03 May 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Dec 2012 | TM01 | Termination of appointment of Stephen Gardner as a director | |
01 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
24 Jan 2012 | TM02 | Termination of appointment of Stephen Gardner as a secretary | |
24 Jan 2012 | AP03 | Appointment of Kevin Mark Seggery as a secretary |