SANSOVINO DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/05/2322 May 2023 Director's details changed for Michael Stuart James on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 2022-01-11

View Document

29/11/2129 November 2021 Notification of T J Morris Holdings Limited as a person with significant control on 2021-11-01

View Document

29/11/2129 November 2021 Cessation of Thomas Joseph Morris as a person with significant control on 2021-11-01

View Document

06/11/216 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH MORRIS

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART JAMES

View Document

09/04/209 April 2020 CESSATION OF PRESCOT BUSINESS PARK LIMITED AS A PSC

View Document

09/04/209 April 2020 CESSATION OF PRESCOT BUSINESS PARK LIMITED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/06/1920 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESCOT BUSINESS PARK LIMITED

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHAROS VENTURES LIMITED

View Document

08/06/198 June 2019 DIRECTOR APPOINTED THE RIGHT HONOROUBLE EDWARD RICHARD WILLIAM EARL OF DERBY

View Document

07/06/197 June 2019 DIRECTOR APPOINTED EDWARD JOHN ROBIN BARON STANLEY OF BICKERSTAFFE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD CHARLES GEE

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118867950004

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118867950002

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118867950001

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118867950003

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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