SANSOME & GEORGE (RESIDENTIAL SALES) LIMITED

9 The Triangle 9 The Triangle, Reading, RG30 4RN, Berkshire, England
StatusACTIVE
Company No.05341739
CategoryPrivate Limited Company
Incorporated25 Jan 2005
Age19 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

SANSOME & GEORGE (RESIDENTIAL SALES) LIMITED is an active private limited company with number 05341739. It was incorporated 19 years, 3 months, 11 days ago, on 25 January 2005. The company address is 9 The Triangle 9 The Triangle, Reading, RG30 4RN, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

Old address: 9 the Triangle Tilehurst Reading Berkshire RG31 6FA England

New address: 9 the Triangle Tilehurst Reading Berkshire RG30 4RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Hayes

Appointment date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen John Tait

Change date: 2023-01-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Tait

Change date: 2023-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-24

Officer name: Mr Paul Graham Bampton

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-24

Officer name: Mr Paul Graham Bampton

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: Mr Paul Graham Bampton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

New address: 9 the Triangle Tilehurst Reading Berkshire RG31 6FA

Change date: 2023-01-26

Old address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jun 2022

Category: Capital

Type: SH03

Documents

View document PDF

Statement of companys objects

Date: 23 Jun 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2022

Action Date: 10 May 2022

Category: Capital

Type: SH06

Date: 2022-05-10

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Graham Bampton

Change date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Graham Bampton

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Paul Graham Bampton

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Graham Bampton

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Graham Bampton

Change date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mr Paul Graham Bampton

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Graham Bampton

Change date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Graham Bampton

Change date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-15

Psc name: Mr Paul Graham Bampton

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Graham Bampton

Change date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Graham Bampton

Change date: 2017-11-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Graham Bampton

Change date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Graham Bampton

Change date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Old address: Bell House Ashford Hill Thatcham Berks RG19 8BB

Change date: 2011-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul bampton / 24/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: overdene house 49 church street theale reading berkshire RG7 5BX

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AISANA LTD

7 TEASEL DOWN,BRACKNELL,RG42 5AD

Number:11590250
Status:ACTIVE
Category:Private Limited Company

AVR LEICESTER LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10588388
Status:ACTIVE
Category:Private Limited Company

DA CAPO LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:02547033
Status:ACTIVE
Category:Private Limited Company

FTSE INTERNATIONAL (ITALY) LIMITED

10 PATERNOSTER SQUARE,LONDON,EC4M 7LS

Number:06858736
Status:ACTIVE
Category:Private Limited Company

PLOKTI MARINE (UK) LIMITED

5TH FLOOR, PORTMAN HOUSE,LONDON,W1H 6DU

Number:10795649
Status:ACTIVE
Category:Private Limited Company

PMC MANAGEMENT CONSULTANCY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11278292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source