SANISURE ACQUISITION COMPANY LIMITED
Status | ACTIVE |
Company No. | 09697816 |
Category | Private Limited Company |
Incorporated | 22 Jul 2015 |
Age | 8 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SANISURE ACQUISITION COMPANY LIMITED is an active private limited company with number 09697816. It was incorporated 8 years, 9 months, 12 days ago, on 22 July 2015. The company address is 49 Pasture Road 49 Pasture Road, Nottingham, NG9 8HR, England.
Company Fillings
Accounts with accounts type full
Date: 23 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-10
Officer name: Mark David Thompson
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-10
Officer name: Mr Alex Jones
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-05
Psc name: Cts Bp Acquisitionco Limited
Documents
Certificate change of name company
Date: 02 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed q uk acquisition company LIMITED\certificate issued on 02/09/22
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-09
Officer name: Thomas Hook
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Jean Jerome Chevillotte
Appointment date: 2022-08-09
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type full
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 19 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2021
Action Date: 22 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-22
Charge number: 096978160001
Documents
Accounts with accounts type group
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-20
Psc name: Cts Bp Acquisitionco Limited
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cary Robert Glay
Termination date: 2020-04-20
Documents
Notification of a person with significant control
Date: 06 Feb 2020
Action Date: 24 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-24
Psc name: Cts Bp Acquisitionco Limited
Documents
Withdrawal of a person with significant control statement
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-30
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Hook
Appointment date: 2019-10-03
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Christopher Barker
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type full
Date: 16 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-20
Officer name: Mr Christopher Barker
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Randall Jerome Ross
Termination date: 2017-06-20
Documents
Accounts with accounts type group
Date: 26 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-24
Officer name: Mr Cary Robert Glay
Documents
Appoint person director company with name
Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Thompson
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Thompson
Appointment date: 2016-05-24
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis James Welhouse
Termination date: 2016-05-24
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
New address: 49 Pasture Road Stapleford Nottingham NG9 8HR
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Change date: 2016-05-16
Documents
Change account reference date company current extended
Date: 29 Mar 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 06 Aug 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2015-12-31
Documents
Some Companies
CHURCHILL HOUSE SUITE 50,LONDON,NW4 4DJ
Number: | 10325888 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR BUSINESS SOLUTIONS & SERVICES LIMITED
SUITE 1 FIRST FLOOR,LONDON,E4 6ST
Number: | 05494901 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ONE FLEET PLACE,,EC4M 7WS
Number: | 03929157 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF
Number: | 10896440 |
Status: | ACTIVE |
Category: | Private Limited Company |
RILEY COMMUNICATIONS & MARKETING LIMITED
31 PERCY STREET,LONDON,W1T 2DD
Number: | 06945662 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WOODLEA AVENUE,LUTTERWORTH,LE17 4TU
Number: | 10785884 |
Status: | ACTIVE |
Category: | Private Limited Company |