Advanced company searchLink opens in new window

SAUNDERS FORWARD DEVELOPMENTS LIMITED

Company number 10696982

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)
22 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
06 Aug 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 August 2024
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 TM01 Termination of appointment of Anthony Edward Saunders as a director on 18 June 2023
03 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 RP04CS01 Second filing of Confirmation Statement dated 28/03/2018
12 Apr 2019 PSC04 Change of details for Mr Duncan Anthony Saunders as a person with significant control on 2 August 2018
12 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
12 Apr 2019 PSC07 Cessation of Anthony Edward Saunders as a person with significant control on 2 August 2018
12 Apr 2019 PSC01 Notification of Corinne Eva Stevens as a person with significant control on 2 August 2018
12 Apr 2019 PSC01 Notification of Duncan Anthony Saunders as a person with significant control on 2 August 2018
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 200
10 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 AP01 Appointment of Corinne Eva Stevens as a director on 2 August 2018
24 Aug 2018 AP01 Appointment of Mr Duncan Saunders as a director on 2 August 2018
11 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 17/05/2019.