SASSE FACILITIES MANAGEMENT LIMITED
Company number 04756722
- Company Overview for SASSE FACILITIES MANAGEMENT LIMITED (04756722)
- Filing history for SASSE FACILITIES MANAGEMENT LIMITED (04756722)
- People for SASSE FACILITIES MANAGEMENT LIMITED (04756722)
- Charges for SASSE FACILITIES MANAGEMENT LIMITED (04756722)
- More for SASSE FACILITIES MANAGEMENT LIMITED (04756722)
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) |
---|---|---|---|
31 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2024 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2024 | MR04 | Satisfaction of charge 047567220003 in full | |
14 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
15 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Unit 3, the Valley Business Centre, Gordon Road, High Wycombe, HP13 6EQ England to Unit 3 the Valley Business Centre Gordon Road High Wycombe HP13 6EQ on 20 November 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mr Benny Wunderlich on 17 November 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mr Karsten Richard Teske on 17 November 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from Unit 3 the Valley Business Centre Gordon Road High Wycombe HP13 6EQ England to Unit 3, the Valley Business Centre, Gordon Road, High Wycombe, HP13 6EQ on 17 November 2023 | |
02 Oct 2023 | AP04 | Appointment of George Green Llp as a secretary on 2 October 2023 | |
02 Oct 2023 | TM02 | Termination of appointment of Christopher John Sayer as a secretary on 2 October 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
24 Mar 2023 | AA | Full accounts made up to 31 December 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
30 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from Unit 4 Valley Business Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ to Unit 3 the Valley Business Centre Gordon Road High Wycombe HP13 6EQ on 14 January 2022 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
10 May 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
03 Jul 2019 | AP01 | Appointment of Mr Karsten Richard Teske as a director on 31 May 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Karen Pauline Goncalves as a director on 31 May 2019 | |
25 Jun 2019 | AP03 | Appointment of Mr Christopher John Sayer as a secretary on 31 May 2019 |