- Company Overview for SAUNDERS SOLICITORS LIMITED (09562961)
- Filing history for SAUNDERS SOLICITORS LIMITED (09562961)
- People for SAUNDERS SOLICITORS LIMITED (09562961)
- Charges for SAUNDERS SOLICITORS LIMITED (09562961)
- Registers for SAUNDERS SOLICITORS LIMITED (09562961)
- More for SAUNDERS SOLICITORS LIMITED (09562961)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
04 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
13 Apr 2021 | SH20 | Statement by Directors | |
13 Apr 2021 | CAP-SS | Solvency Statement dated 24/03/21 | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Mar 2021 | SH03 |
Purchase of own shares.
|
|
18 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 14 February 2020
|
|
29 Sep 2020 | AD02 | Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP | |
18 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Feb 2020 | TM01 | Termination of appointment of Karen Sturman as a director on 14 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Karen Sturman as a person with significant control on 14 February 2020 | |
05 Feb 2020 | MR01 | Registration of charge 095629610001, created on 5 February 2020 | |
22 May 2019 | CH01 | Director's details changed for Mr Callum Athol Haddow on 20 September 2018 | |
22 May 2019 | PSC04 | Change of details for Mr Callum Athol Haddow as a person with significant control on 20 September 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Callum Athol Haddow as a person with significant control on 25 November 2017 | |
26 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/04/2017 |