SAINTHILL HOUSE LTD

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, Devon, United Kingdom
StatusACTIVE
Company No.06880387
CategoryPrivate Limited Company
Incorporated17 Apr 2009
Age15 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

SAINTHILL HOUSE LTD is an active private limited company with number 06880387. It was incorporated 15 years, 2 months, 1 day ago, on 17 April 2009. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: 068803870005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068803870006

Charge creation date: 2024-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068803870004

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-07

Psc name: Vision++ Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vision Uk Holdings Limited

Cessation date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Daniel Victor Griffith

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-06

Psc name: Vision Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-06

Psc name: Vision (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Barnaby William Griffith

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Daniel Victor Griffith

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2020

Category: Address

Type: AD02

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barnaby William Griffith

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: Leeward House Fitzroy Road Exeter Devon EX1 3LJ England

Change date: 2020-07-14

New address: Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Victor Griffith

Appointment date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2019

Action Date: 14 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068803870004

Charge creation date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

Old address: 28 Alexandra Terrace Exmouth Devon EX8 1BD England

New address: Leeward House Fitzroy Road Exeter Devon EX1 3LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Neville Griffith

Termination date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Neville Griffith

Change date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barnaby William Griffith

Change date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 28 Alexandra Terrace Exmouth Devon EX8 1BD

Change date: 2017-09-26

Old address: Vantage Point Woodwater Park Exeter Devon EX2 5FD United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vision (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

New address: Vantage Point Woodwater Park Exeter Devon EX2 5FD

Old address: The Garden House Stoke Road Exeter Devon EX4 5FE

Change date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts amended with made up date

Date: 09 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Grant

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Grant

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Griffith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Neville Griffith

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin athersuch

Documents

View document PDF

Legacy

Date: 27 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vision (uk) LIMITED

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr kevin john athersuch

Documents

View document PDF

Incorporation company

Date: 17 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FEEL WELL HOLDING LTD

CRAVEN HOUSE,EALING, LONDON,W5 2BS

Number:09932758
Status:ACTIVE
Category:Private Limited Company

BURFIELD BRICKWORK LIMITED

93 TUDOR ROAD,SUDBURY,CO10 1NT

Number:11477842
Status:ACTIVE
Category:Private Limited Company

DMZ TRADING LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:10816106
Status:ACTIVE
Category:Private Limited Company

KENRAM LTD

54 COYLTON ROAD,GLASGOW,G43 2TB

Number:SC576009
Status:ACTIVE
Category:Private Limited Company

LESS BLUE LIMITED

16 POTTERY LANE POTTERY LANE,FARNHAM,GU10 4QJ

Number:11556317
Status:ACTIVE
Category:Private Limited Company

PIRANHA GROUP HOLDINGS LIMITED

OLD SHOYSWELL MANOR FARM,ETCHINGHAM,TN19 7AZ

Number:01491048
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