SAUNDERS PROPERTIES TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Particulars of variation of rights attached to shares

View Document

20/01/2520 January 2025 Second filing of Confirmation Statement dated 2024-11-30

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Appointment of Mrs Julia Claire Hide as a director on 2025-01-05

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

06/04/246 April 2024 Particulars of variation of rights attached to shares

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 30/11/16 Statement of Capital gbp 1002

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HIDE

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE LLOYD-JAMES

View Document

06/06/146 June 2014 SECRETARY APPOINTED MRS JULIA CLAIRE HIDE

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 31 HILLSIDE CRESCENT ENFIELD MIDDLESEX EN2 0HP ENGLAND

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 36 BRENDON STREET LONDON W1H 5HE

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE SAUNDERS

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE SAUNDERS

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM FLAT 2 WOODHOUSE THE AVENUE BRANKSOME PARK POOLE DORSET BH13 6AG

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE GAY OGILVY LLOYD-JAMES / 02/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOYCE WINIFRED OGILVY SAUNDERS / 02/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WINIFRED OGILVY SAUNDERS / 02/10/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 39 ASHFIELD KIMBOLTON CAMBS PE28 0LD

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0313 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 SECRETARY RESIGNED

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 4 WESTBURY AVENUE LONDON N22 6BN

View Document

28/06/9028 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

22/04/8822 April 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/01/8710 January 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 RETURN MADE UP TO 19/06/85; FULL LIST OF MEMBERS

View Document

11/12/8511 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information