SAINTS AT ST NEOTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

07/08/257 August 2025 NewNotification of Emma Jane Penrose-Warren as a person with significant control on 2025-07-12

View Document

07/08/257 August 2025 NewCessation of Emma Jane Penrose-Warren as a person with significant control on 2025-07-12

View Document

30/07/2530 July 2025 NewChange of details for Mrs Sarah Penrose-Warren as a person with significant control on 2025-07-12

View Document

28/07/2528 July 2025 NewChange of share class name or designation

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-09 with updates

View Document

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

View Accounts

08/08/238 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Appointment of Mrs Lynda Jade Horwood as a director on 2023-03-01

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-08-31

View Document

04/11/214 November 2021 Cessation of Sarah Penrose-Warren as a person with significant control on 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH PENROSE-WARREN / 16/09/2020

View Document

16/09/2016 September 2020 SECRETARY'S CHANGE OF PARTICULARS / DAVID PENROSE WARREN / 16/09/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE PENROSE-WARREN / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PENROSE WARREN / 16/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 23 ANSELM PLACE ST NEOTS CAMBS PE19 1AP

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

01/07/181 July 2018 DIRECTOR APPOINTED MISS EMMA JANE PENROSE-WARREN

View Document

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PENROSE-WARREN

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/09/1113 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PENROSE WARREN / 09/08/2010

View Document

07/09/107 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 18 LAXTON GARDENS BALDOCK HERTS SG7 6DA

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTS SG6 1NZ

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 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