SANSOME & GEORGE (RESIDENTIAL SALES) LIMITED
Status | ACTIVE |
Company No. | 05341739 |
Category | Private Limited Company |
Incorporated | 25 Jan 2005 |
Age | 19 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 24 Jun 2022
Category: Capital
Type: SH03
Documents
Statement of companys objects
Date: 23 Jun 2022
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 22 Jun 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 17 Jun 2022
Action Date: 10 May 2022
Category: Capital
Type: SH06
Date: 2022-05-10
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul bampton / 24/10/2008
Documents
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
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/08; no change of members
Documents
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
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
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
Legacy
Date: 29 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 28/02/06
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
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
Legacy
Date: 18 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
7 TEASEL DOWN,BRACKNELL,RG42 5AD
Number: | 11590250 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ
Number: | 10588388 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |