ROBERT M SANSOM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

18/07/2418 July 2024 Appointment of Mr Eleanor Claire Sansom as a director on 2024-07-14

View Document

18/07/2418 July 2024 Appointment of Mrs Victoria Kate Meeks as a director on 2024-07-14

View Document

18/07/2418 July 2024 Termination of appointment of James Victor Norton as a director on 2024-07-14

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-30 with updates

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Satisfaction of charge 058315480005 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

09/07/219 July 2021 Registration of charge 058315480005, created on 2021-07-08

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES VICTOR NORTON / 01/04/2016

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ARTICLES OF ASSOCIATION

View Document

11/10/1311 October 2013 ARTICLES OF ASSOCIATION

View Document

11/10/1311 October 2013 ALTER ARTICLES 22/05/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR JAMES VICTOR NORTON

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MS SUSAN ERICA SANSOM

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0720 October 2007 SHARES AGREEMENT OTC

View Document

20/10/0720 October 2007 APPROVING DEMERGER AGMT 28/09/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 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