- Company Overview for SAINT'S HILL PROPERTIES LIMITED (03672527)
- Filing history for SAINT'S HILL PROPERTIES LIMITED (03672527)
- People for SAINT'S HILL PROPERTIES LIMITED (03672527)
- More for SAINT'S HILL PROPERTIES LIMITED (03672527)
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 |