Advanced company searchLink opens in new window

SANTON RETAIL LIMITED

Company number 03575203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
10 Nov 2015 AA Full accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
10 Nov 2014 AA Full accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
28 Jan 2014 TM02 Termination of appointment of Financial and Legal Services Limited as a secretary
20 Nov 2013 AA Full accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
17 May 2013 CH02 Director's details changed for Santon Close Nominees Limited on 4 February 2013
17 May 2013 AD02 Register inspection address has been changed from C/O C/O the Santon Group, 3Rd Floor Saunders House 52-53 the Mall London W5 3TA United Kingdom
15 Jan 2013 AD01 Registered office address changed from C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013
14 Jan 2013 AD01 Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA on 14 January 2013
20 Nov 2012 TM02 Termination of appointment of Ravi Patel as a secretary
01 Nov 2012 AA Full accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
16 May 2012 CH03 Secretary's details changed for Mr Ravi Patel on 5 February 2011
01 Feb 2012 AA Full accounts made up to 30 April 2011
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
30 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
30 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
30 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33