SAUNDERS PROPERTIES LTD.

Company Documents

DateDescription
11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM SAUNDERS / 10/10/2014

View Document

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SAUNDERS / 10/10/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON SAUNDERS

View Document

25/06/1425 June 2014 SOLVENCY STATEMENT DATED 16/06/14

View Document

25/06/1425 June 2014 25/06/14 STATEMENT OF CAPITAL GBP 2

View Document

25/06/1425 June 2014 STATEMENT BY DIRECTORS

View Document

25/06/1425 June 2014 REDUCE ISSUED CAPITAL 16/06/2014

View Document

01/04/141 April 2014 STATEMENT BY DIRECTORS

View Document

01/04/141 April 2014 SOLVENCY STATEMENT DATED 24/03/14

View Document

01/04/141 April 2014 REDUCE ISSUED CAPITAL 26/03/2014

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 67476

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/10/134 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SAUNDERS / 28/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM SAUNDERS / 28/09/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 7 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY, ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YP

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 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