SATURN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEWS / 21/03/2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
THE STABLES NORTH STREET
MELBOURNE
DERBYSHIRE
DE73 8FZ
ENGLAND

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/09/1116 September 2011 RESMISC- VARIATION ORDER

View Document

06/09/116 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEWS / 24/06/2010

View Document

24/06/1124 June 2011 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 19 July 2009 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THE STABLES NORTH STREET MELBOURNE DERBYSHIRE DE73 8FZ

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 20 IRONGATE DERBY DERBYSHIRE DE1 3GP

View Document

30/11/1030 November 2010 ORDER OF COURT - RESTORATION

View Document

02/03/102 March 2010 STRUCK OFF AND DISSOLVED

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY GERALDINE WILSON

View Document

05/08/095 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 6 BULLS HEAD ROW MAIN STREET MELBOURNE DERBYSHIRE DE73 1AE

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEWS / 29/01/2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 20 IRON GATE DERBY DERBYSHIRE DE1 3GP

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 ADOPT MEM AND ARTS 08/12/99

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/07/9919 July 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