Advanced company searchLink opens in new window

SANSEC DEVELOPMENT (CHILTON) LTD.

Company number 09161566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted