SANSON CONTRACTS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-07

View Document

04/03/244 March 2024 Liquidators' statement of receipts and payments to 2024-01-07

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

13/03/2313 March 2023 Liquidators' statement of receipts and payments to 2023-01-07

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

08/01/228 January 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

05/07/215 July 2021 Statement of affairs with form AM02SOA/AM02SOC

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / COSTA CONSTANTINE ANTHONY SANSON / 11/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR COSTA SANSON / 11/06/2019

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 ADOPT ARTICLES 17/10/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042637200004

View Document

13/08/1513 August 2015 SECRETARY APPOINTED MR COSTA CONSTANTINE ANTHONY SANSON

View Document

13/08/1513 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER ALLERTON WILLIS

View Document

20/08/1420 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ROSEMARY SANSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SANSON

View Document

27/08/1327 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SANSON

View Document

10/08/1210 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

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

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COSTA CONSTANTINE ANTHONY SANSON / 02/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SANSON / 02/08/2010

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM LAKE HOUSE FOUR ELMS ROAD FOUR ELMS EDENBRIDGE KENT TN8 6NL

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HUNTER

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 28/02/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: SOLO HOUSE THE COURTYARD, LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information