Advanced company searchLink opens in new window

SANTON GROUP DEVELOPMENTS LIMITED

Company number SC192482

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)
01 Sep 2016 TM02 Termination of appointment of Sean Carey as a secretary on 31 August 2016
01 Sep 2016 AP01 Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016
01 Sep 2016 TM01 Termination of appointment of Sean Carey as a director on 31 August 2016
15 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
05 Dec 2015 MR04 Satisfaction of charge 311 in full
05 Dec 2015 MR04 Satisfaction of charge 310 in full
05 Dec 2015 MR04 Satisfaction of charge 313 in full
04 Nov 2015 AA Full accounts made up to 30 April 2015
13 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
21 Nov 2014 MR01 Registration of charge SC1924820332, created on 17 November 2014
17 Nov 2014 MR01 Registration of charge SC1924820331, created on 6 November 2014
07 Nov 2014 AA Full accounts made up to 30 April 2014
28 Jan 2014 TM02 Termination of appointment of Financial and Legal Services Limited as a secretary
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 Jan 2014 CH02 Director's details changed for Santon Management Limited on 4 February 2013
13 Jan 2014 CH02 Director's details changed for Santon Close Nominees Limited on 4 February 2013
19 Nov 2013 AA Full accounts made up to 30 April 2013
09 May 2013 MR04 Satisfaction of charge 193 in full
09 May 2013 MR04 Satisfaction of charge 191 in full
09 May 2013 MR04 Satisfaction of charge 192 in full
09 May 2013 MR04 Satisfaction of charge 195 in full
09 May 2013 MR04 Satisfaction of charge 194 in full
16 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
20 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 330
11 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 329