SAUNCEY AVENUE PROPERTY LIMITED

06909033
BURGUNDY HOUSE 21 THE FORRESTERS HARPENDEN ENGLAND AL5 2FB

Documents

Documents
Date Category Description Pages
18 Feb 2025 accounts Annual Accounts 2 Buy now
15 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 2 Buy now
11 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 officers Appointment of director (Mrs Emma Jane Bridget Parkinson) 2 Buy now
10 Aug 2022 accounts Annual Accounts 2 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 2 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Mar 2017 accounts Annual Accounts 2 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
02 Jun 2015 accounts Annual Accounts 2 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 accounts Annual Accounts 2 Buy now
15 Apr 2014 officers Change of particulars for director (Mr Michael Gordon Peters) 2 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
01 Mar 2013 accounts Annual Accounts 2 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 accounts Annual Accounts 2 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 2 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Colin Paul Smith) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mrs Angela Mary Glyn-Davies) 2 Buy now
04 Jun 2010 officers Termination of appointment of secretary (Steven Foster) 1 Buy now
16 Jun 2009 resolution Resolution 18 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from c/o freeth cartwright LLP 2ND floor west point cardinal square 10 nottingham road derby derbyshire DE1 3QT 1 Buy now
18 May 2009 incorporation Incorporation Company 19 Buy now