Advanced company searchLink opens in new window

SAINT'S HILL PROPERTIES LIMITED

Company number 03672527

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)
08 Jan 2025 CS01 Confirmation statement made on 4 December 2024 with no updates
04 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
08 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
11 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
02 Feb 2022 CH03 Secretary's details changed for Mr Robert Hunter on 2 February 2022
02 Feb 2022 CH01 Director's details changed for Mr Robert Hunter on 2 February 2022
31 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
13 Jul 2021 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN United Kingdom to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 13 July 2021
10 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 May 2018 AD01 Registered office address changed from Wilder Coe Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS to 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 2 May 2018
14 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
29 Aug 2017 CH01 Director's details changed for Ms Phillipa Mary Hunter on 29 August 2017
02 Aug 2017 AP01 Appointment of Ms Phillipa Mary Hunter as a director on 2 August 2017
02 Aug 2017 TM01 Termination of appointment of Jennifer Lucy Hunter as a director on 2 August 2017
22 May 2017 AA Total exemption full accounts made up to 31 August 2016
06 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates