C SANSOM LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANSOM / 08/06/2018

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANSOM / 20/06/2017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/02/1425 February 2014 SECRETARY APPOINTED NEIL SANSOM

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANSOM / 24/02/2014

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE SANSOM

View Document

23/07/1323 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CONIBEAR / 12/07/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/07/1225 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR LAVINIA SANSOM

View Document

20/04/1220 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA ETHEL SANSOM / 21/06/2011

View Document

25/07/1125 July 2011 SAIL ADDRESS CREATED

View Document

25/07/1125 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY LAVINA SANSOM

View Document

21/03/1121 March 2011 SECRETARY APPOINTED CLAIRE CONIBEAR

View Document

10/03/1110 March 2011 01/03/10 STATEMENT OF CAPITAL GBP 101

View Document

26/08/1026 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANSOM / 24/08/2010

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SANSOM / 21/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LAVINA ETHEL SANSOM / 21/06/2010

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR NEIL SANSOM

View Document

19/04/1019 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 101

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4 MARKET STREET CREDITON DEVON EX17 2AJ

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company