SAUNDERS FORWARD DEVELOPMENTS LIMITED
Company number 10696982
- Company Overview for SAUNDERS FORWARD DEVELOPMENTS LIMITED (10696982)
- Filing history for SAUNDERS FORWARD DEVELOPMENTS LIMITED (10696982)
- People for SAUNDERS FORWARD DEVELOPMENTS LIMITED (10696982)
- More for SAUNDERS FORWARD DEVELOPMENTS LIMITED (10696982)
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
|
|
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|