Advanced company searchLink opens in new window

SAINT OSYTH PROPERTIES LIMITED

Company number 13270670

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
22 Nov 2024 TM01 Termination of appointment of Julia Ash as a director on 22 November 2024
22 Nov 2024 TM02 Termination of appointment of Benjamin Eugene Daniel Ash as a secretary on 22 November 2024
22 Nov 2024 PSC07 Cessation of Julia Ash as a person with significant control on 22 November 2024
06 Nov 2024 AD01 Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 6 November 2024
06 Nov 2024 AD01 Registered office address changed from Rosebay House Rosebay Avenue Billericay CM12 0YB United Kingdom to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 6 November 2024
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
21 Dec 2023 AD01 Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 21 December 2023
01 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Oct 2023 AD01 Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023
20 Sep 2023 AD01 Registered office address changed from 10a High Street Billericay CM12 9BQ England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Jul 2022 AD01 Registered office address changed from 20 North Lane Canterbury CT2 7PG England to 10a High Street Billericay CM12 9BQ on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to 20 North Lane Canterbury CT2 7PG on 21 July 2022
14 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
16 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-16
  • GBP 1,000