Advanced company searchLink opens in new window

SAUNDERS SOLICITORS LIMITED

Company number 09562961

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)
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
  • RES13 ‐ Reduce capital redemption reserve 24/03/2021
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
22 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Mar 2021 SH06 Cancellation of shares. Statement of capital on 14 February 2020
  • GBP 200,000
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