SANTON PROPERTY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARIE SANDY |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SU1 4LA |
01/06/111 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE SANDY / 26/05/2010 |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ROWENA WALTON |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM THE ARMOURY, UNIT R1 FORT WALLINGTON, MILITARY ROAD FAREHAM HAMPSHIRE PO16 8TT |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON SANDY / 27/05/2008 |
09/06/099 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROWENA WALTON / 01/04/2008 |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/10/0612 October 2006 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: HOMEWELL HOUSE, 22 HOMEWELL HAVANT HAMPSHIRE PO9 1EE |
12/10/0612 October 2006 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: THE ARMOURY, UNIT R1 FORT WALLINGTON, MILITARY ROAD FAREHAM HAMPSHIRE PO16 8TT |
10/07/0610 July 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | S366A DISP HOLDING AGM 26/05/05 |
26/05/0526 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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