SOUTHGATE MAISONETTES (68 AND 69) LIMITED
Company number 05362246
- Company Overview for SOUTHGATE MAISONETTES (68 AND 69) LIMITED (05362246)
- Filing history for SOUTHGATE MAISONETTES (68 AND 69) LIMITED (05362246)
- People for SOUTHGATE MAISONETTES (68 AND 69) LIMITED (05362246)
- More for SOUTHGATE MAISONETTES (68 AND 69) LIMITED (05362246)
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) |
---|---|---|---|
01 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
02 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 May 2020 | CH01 | Director's details changed for Mr Paul William Sayers on 10 June 2019 | |
15 May 2020 | CH01 | Director's details changed for Mrs Daniela Sayers on 10 June 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
25 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
08 Feb 2019 | PSC01 | Notification of Daniela Sayers as a person with significant control on 22 March 2017 | |
08 Feb 2019 | PSC01 | Notification of Sandra Steer as a person with significant control on 22 March 2017 | |
08 Feb 2019 | PSC01 | Notification of Paul Sayers as a person with significant control on 22 March 2017 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Feb 2018 | PSC07 | Cessation of Taylor Wimpey Developments Limited as a person with significant control on 22 March 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 14 Bramble Way Crawley Down Crawley RH10 4AJ on 28 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mrs Sandra Frances Steer as a director on 22 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Jason Stokes as a director on 22 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Steven Andrew Livesey as a director on 22 March 2017 |