SANSOM DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/04/138 April 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

08/04/138 April 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

08/04/138 April 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

08/04/138 April 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/03/1326 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

26/03/1326 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

28/08/1228 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/08/1228 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/08/1228 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/08/1228 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY CLAIRE SANSOM / 01/01/2012

View Document

06/08/126 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

03/10/113 October 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GUY SANSOM / 01/12/2010

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH GUY SANSOM / 01/12/2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY CLAIRE SANSOM / 05/04/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: 3 MARKET STREET ABERAERON CEREDIGION SA46 0AS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 3 MARKET STREET ABERAERON DYFED SA46 0AS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 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