- Company Overview for SANSEC DEVELOPMENT (CHILTON) LTD. (09161566)
- Filing history for SANSEC DEVELOPMENT (CHILTON) LTD. (09161566)
- People for SANSEC DEVELOPMENT (CHILTON) LTD. (09161566)
- More for SANSEC DEVELOPMENT (CHILTON) LTD. (09161566)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2021 | DS01 | Application to strike the company off the register | |
02 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
14 Dec 2020 | TM01 | Termination of appointment of John Playfair Harvey as a director on 26 September 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
10 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
30 Aug 2017 | PSC01 | Notification of Rebecca Jane Harvey as a person with significant control on 6 April 2016 | |
30 Aug 2017 | CH03 | Secretary's details changed for Miss Rebecca Jane Thompson on 20 August 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Apr 2016 | SH08 | Change of share class name or designation | |
15 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
28 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AP03 | Appointment of Miss Rebecca Jane Thompson as a secretary on 17 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Emma Jill Wade as a director on 17 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Mary Jane Harvey as a director on 17 August 2015 | |
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|