ROBERT M SANSOM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-05-30 with updates |
07/01/257 January 2025 | Change of share class name or designation |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/08/247 August 2024 | Change of share class name or designation |
18/07/2418 July 2024 | Appointment of Mr Eleanor Claire Sansom as a director on 2024-07-14 |
18/07/2418 July 2024 | Appointment of Mrs Victoria Kate Meeks as a director on 2024-07-14 |
18/07/2418 July 2024 | Termination of appointment of James Victor Norton as a director on 2024-07-14 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-30 with updates |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Change of share class name or designation |
09/01/249 January 2024 | Satisfaction of charge 058315480005 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
09/07/219 July 2021 | Registration of charge 058315480005, created on 2021-07-08 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES VICTOR NORTON / 01/04/2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/06/1412 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
14/10/1314 October 2013 | ARTICLES OF ASSOCIATION |
11/10/1311 October 2013 | ARTICLES OF ASSOCIATION |
11/10/1311 October 2013 | ALTER ARTICLES 22/05/2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
09/04/139 April 2013 | DIRECTOR APPOINTED MR JAMES VICTOR NORTON |
16/03/1316 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/09/1218 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/06/121 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/08/1115 August 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR APPOINTED MS SUSAN ERICA SANSOM |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/06/1023 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR |
15/06/0915 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/10/0720 October 2007 | SHARES AGREEMENT OTC |
20/10/0720 October 2007 | APPROVING DEMERGER AGMT 28/09/07 |
20/09/0720 September 2007 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB |
29/08/0729 August 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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