Advanced company searchLink opens in new window

3SA CONSTRUCTION LIMITED

Company number 09247293

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)
16 Oct 2016 CS01 03/10/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 22/11/2019.
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
02 Feb 2016 TM01 Termination of appointment of Charles Philippe Andre Naudeau as a director on 15 January 2016
02 Feb 2016 AP01 Appointment of Mr Peter Stephen Ferstendik as a director on 15 January 2016
25 Jan 2016 AP01 Appointment of Charles Philippe Andre Naudeau as a director on 15 January 2016
25 Jan 2016 AD01 Registered office address changed from 80 Camden Road Tunbridge Wells Kent TN1 2QP to 22 Great James Street London WC1N 3ES on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Iain Charles Jennings English as a director on 15 January 2016
25 Jan 2016 TM01 Termination of appointment of Martin Graham Rapley as a director on 15 January 2016
25 Jan 2016 MR04 Satisfaction of charge 092472930001 in full
25 Jan 2016 MR04 Satisfaction of charge 092472930002 in full
25 Jan 2016 MR04 Satisfaction of charge 092472930003 in full
29 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 Oct 2015 CH01 Director's details changed for Mr Iain Charles Jennings English on 15 June 2015
29 Oct 2015 AD01 Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to 80 Camden Road Tunbridge Wells Kent TN1 2QP on 29 October 2015
14 Jul 2015 AD01 Registered office address changed from 80 Camden Road Tunbridge Wells Kent TN1 2QP England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015
27 Apr 2015 MR01 Registration of a charge
21 Apr 2015 MR01 Registration of charge 092472930003, created on 16 April 2015
17 Apr 2015 MR01 Registration of charge 092472930001, created on 16 April 2015
17 Apr 2015 MR01 Registration of charge 092472930002, created on 16 April 2015
12 Mar 2015 AP01 Appointment of Mr Martin Graham Rapley as a director on 12 March 2015
12 Mar 2015 AD01 Registered office address changed from Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England to 80 Camden Road Tunbridge Wells Kent TN1 2QP on 12 March 2015
03 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted