- Company Overview for SAUNCEY AVENUE PROPERTY LIMITED (06909033)
- Filing history for SAUNCEY AVENUE PROPERTY LIMITED (06909033)
- People for SAUNCEY AVENUE PROPERTY LIMITED (06909033)
- More for SAUNCEY AVENUE PROPERTY LIMITED (06909033)
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) |
---|---|---|---|
15 Apr 2014 | CH01 | Director's details changed for Mr Michael Gordon Peters on 15 April 2014 | |
20 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Mr Colin Paul Smith on 1 October 2009 | |
04 Jun 2010 | CH01 | Director's details changed for Mrs Angela Mary Glyn-Davies on 1 October 2009 | |
04 Jun 2010 | TM02 | Termination of appointment of Steven Foster as a secretary | |
16 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from c/o freeth cartwright LLP 2ND floor west point cardinal square 10 nottingham road derby derbyshire DE1 3QT | |
18 May 2009 | NEWINC | Incorporation |