SASSE FACILITIES MANAGEMENT LIMITED

04756722
UNIT 3 THE VALLEY BUSINESS CENTRE GORDON ROAD HIGH WYCOMBE HP13 6EQ

Documents

Documents
Date Category Description Pages
31 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 24 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2023 officers Change of particulars for director (Mr Benny Wunderlich) 2 Buy now
17 Nov 2023 officers Change of particulars for director (Mr Karsten Richard Teske) 2 Buy now
17 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2023 officers Appointment of corporate secretary (George Green Llp) 2 Buy now
02 Oct 2023 officers Termination of appointment of secretary (Christopher John Sayer) 1 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 19 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 22 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 22 Buy now
15 Jul 2020 accounts Annual Accounts 22 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 officers Appointment of director (Mr Karsten Richard Teske) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Karen Pauline Goncalves) 1 Buy now
25 Jun 2019 officers Appointment of secretary (Mr Christopher John Sayer) 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 22 Buy now
10 May 2018 accounts Annual Accounts 22 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 resolution Resolution 3 Buy now
19 Oct 2017 mortgage Registration of a charge 16 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2017 accounts Annual Accounts 23 Buy now
27 Jan 2017 auditors Auditors Resignation Company 1 Buy now
05 Sep 2016 accounts Annual Accounts 18 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
10 May 2016 officers Termination of appointment of director (Michael Thomas Hughes) 1 Buy now
10 May 2016 officers Appointment of director (Mr Benny Wunderlich) 2 Buy now
26 Aug 2015 accounts Annual Accounts 26 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
31 Jul 2014 officers Termination of appointment of director (Bernard Dominic Joseph Gallyot) 1 Buy now
22 Jul 2014 accounts Annual Accounts 12 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
07 May 2014 officers Change of particulars for director (Mr Bernard Dominic Joseph Gallyot) 2 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 11 Buy now
31 Aug 2012 accounts Annual Accounts 11 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
22 May 2012 officers Change of particulars for director (Mr Bernard Dominic Joseph Gallyot) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr Michael Thomas Hughes) 2 Buy now
21 May 2012 officers Change of particulars for director (Karen Pauline Goncalves) 2 Buy now
10 Aug 2011 accounts Annual Accounts 11 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 10 Buy now
03 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Michael Thomas Hughes) 2 Buy now
28 May 2010 officers Change of particulars for director (Bernard Dominic Joseph Gallyot) 2 Buy now
27 Apr 2010 resolution Resolution 1 Buy now
27 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
17 Feb 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
02 Feb 2010 officers Appointment of director (Bernard Dominic Joseph Gallyot) 3 Buy now
03 Dec 2009 officers Appointment of director (Karen Pauline Goncalves) 3 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2009 accounts Annual Accounts 8 Buy now
28 Jul 2009 officers Appointment terminated secretary phillip evans 1 Buy now
28 Jul 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
06 Nov 2008 officers Secretary's change of particulars / philip evans / 06/11/2008 2 Buy now
06 Nov 2008 annual-return Return made up to 07/05/08; full list of members 3 Buy now
09 Oct 2008 accounts Annual Accounts 8 Buy now
05 Sep 2007 annual-return Return made up to 07/05/07; no change of members 6 Buy now
13 Jun 2007 accounts Annual Accounts 8 Buy now
12 Sep 2006 accounts Annual Accounts 8 Buy now
23 Jun 2006 annual-return Return made up to 07/05/06; full list of members 6 Buy now
30 Jun 2005 accounts Annual Accounts 8 Buy now
30 Jun 2005 annual-return Return made up to 07/05/05; full list of members 7 Buy now
11 May 2005 accounts Annual Accounts 1 Buy now
11 Feb 2005 accounts Accounting reference date shortened from 31/05/04 to 30/11/03 1 Buy now
27 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2004 annual-return Return made up to 07/05/04; full list of members 7 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS 1 Buy now
19 Nov 2003 officers New secretary appointed 1 Buy now
19 Nov 2003 officers New director appointed 1 Buy now
22 May 2003 officers New secretary appointed 2 Buy now
22 May 2003 officers New director appointed 2 Buy now
22 May 2003 officers Secretary resigned 1 Buy now
22 May 2003 officers Director resigned 1 Buy now
07 May 2003 incorporation Incorporation Company 18 Buy now