SANTON INDUSTRIAL PROPERTIES LIMITED
Company number 09298586
- Company Overview for SANTON INDUSTRIAL PROPERTIES LIMITED (09298586)
- Filing history for SANTON INDUSTRIAL PROPERTIES LIMITED (09298586)
- People for SANTON INDUSTRIAL PROPERTIES LIMITED (09298586)
- Charges for SANTON INDUSTRIAL PROPERTIES LIMITED (09298586)
- More for SANTON INDUSTRIAL PROPERTIES LIMITED (09298586)
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 May 2015 | AA01 | Previous accounting period shortened from 30 April 2016 to 30 April 2015 | |
15 May 2015 | AP03 | Appointment of Mr Ravi Patel as a secretary on 13 May 2015 | |
15 May 2015 | AP02 | Appointment of Santon Close Nominees Limited as a director on 13 May 2015 | |
15 May 2015 | AP02 | Appointment of Santon Management Limited as a director on 13 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Sarah-Jane Moffat as a director on 13 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Andrew Christopher Lapping as a director on 13 May 2015 | |
15 May 2015 | AA01 | Current accounting period extended from 30 November 2015 to 30 April 2016 | |
15 May 2015 | MR01 | Registration of charge 092985860001, created on 14 May 2015 | |
14 May 2015 | AP03 | Appointment of Miss Nichola Steele as a secretary on 13 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Sean Carey as a director on 13 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from Hindley House Hindley Stocksfield Northumberland NE43 7SA United Kingdom to Santon House 53-55 Uxbridge Road Ealing London W5 5SA on 14 May 2015 | |
13 May 2015 | CERTNM |
Company name changed hindley newton aycliffe LIMITED\certificate issued on 13/05/15
|
|
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|