THE THOMAS SAUNDERS PARTNERSHIP LIMITED
Company number 02731197
- Company Overview for THE THOMAS SAUNDERS PARTNERSHIP LIMITED (02731197)
- Filing history for THE THOMAS SAUNDERS PARTNERSHIP LIMITED (02731197)
- People for THE THOMAS SAUNDERS PARTNERSHIP LIMITED (02731197)
- Charges for THE THOMAS SAUNDERS PARTNERSHIP LIMITED (02731197)
- More for THE THOMAS SAUNDERS PARTNERSHIP LIMITED (02731197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Mrs Anna Rigoli on 2 February 2022 | |
28 Jan 2022 | AP01 | Appointment of Mr Nicholas Hugo Simpson as a director on 28 January 2022 | |
28 Jan 2022 | AP01 | Appointment of Mrs Anna Rigoli as a director on 28 January 2022 | |
28 Jan 2022 | AP01 | Appointment of Mrs Rosie Richardson-Prescott as a director on 28 January 2022 | |
11 Nov 2021 | AD01 | Registered office address changed from 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 42 New Broad Street London EC2M 1JD England to 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Oct 2019 | PSC07 | Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
14 Jul 2017 | TM01 | Termination of appointment of Andrew Good as a director on 1 July 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 |