THE THOMAS SAUNDERS PARTNERSHIP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Termination of appointment of Rosie Richardson-Prescott as a director on 2024-11-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/02/222 February 2022 Director's details changed for Mrs Anna Rigoli on 2022-02-02

View Document

28/01/2228 January 2022 Appointment of Mrs Anna Rigoli as a director on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mr Nicholas Hugo Simpson as a director on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mrs Rosie Richardson-Prescott as a director on 2022-01-28

View Document

11/11/2111 November 2021 Registered office address changed from 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 42 New Broad Street London EC2M 1JD England to 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 2021-11-11

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/06/202 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CESSATION OF TIMOTHY MARK JENNINGS AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOOD

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 90-98 GOSWELL ROAD LONDON EC1V 7RD

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027311970008

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/06/166 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 SECTION 519

View Document

09/05/149 May 2014 SECTION 519

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MACNAIR

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER O'DONNELL

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK O'DONNELL / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACNAIR / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOOD / 30/06/2010

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER MILLER / 30/06/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 ADOPTARTICLES16/12/99

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/01/9525 January 1995 Full accounts made up to 1994-08-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 Full accounts made up to 1993-08-31

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 DELIVERY EXT'D 3 MTH 31/08/93

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/922 November 1992 ADOPT MEM AND ARTS 15/10/92

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/92

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/09/922 September 1992 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

02/09/922 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/09/922 September 1992 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

02/09/922 September 1992 REREGISTRATION UNLTD-LTD 02/09/92

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED CALLERATE CERTIFICATE ISSUED ON 28/08/92

View Document

15/07/9215 July 1992 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