THE SAPLINGS (MARTLESHAM HEATH)

Company Documents

DateDescription
15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/03/2325 March 2023 Statement of affairs

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

16/02/2316 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/02/237 February 2023 Registered office address changed from 2 the Square Martlesham Heath Ipswich Suffolk IP5 3SL to 159 Princess Street Ipswich IP1 1QJ on 2023-02-07

View Document

07/02/237 February 2023 Appointment of a voluntary liquidator

View Document

10/08/2010 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

06/04/186 April 2018 CESSATION OF JO-ANN YVONNE GADSDEN AS A PSC

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN UPCHURCH

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS CHARLOTTE PATRICIA HART

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE ASHLEY

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH TAIT

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS HANNAH JACKSON

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS AYGUL GARIFULLINA

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 26/10/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 26/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 26/10/13 NO MEMBER LIST

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON TRACY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN COTTON

View Document

30/12/1230 December 2012 26/10/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS ALICE ASHLEY

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS HELEN TERESA UPCHURCH

View Document

12/06/1212 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 31/08/11 NO MEMBER LIST

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM SOVEREIGN CENTRE POPLARS YAPTON LANE WALBERTON WEST SUSSEX BN18 0AS

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WOOD / 01/06/2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA BURTON

View Document

30/11/1030 November 2010 CURRSHO FROM 31/10/2011 TO 31/08/2011

View Document

26/10/1026 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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