Date | Description |
2024-04-07 |
delete address 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH |
2024-04-07 |
insert address 1 WERRINGTON MEWS CHURCH STREET, WERRINGTON PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE4 6GJ |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-04-07 |
update registered_address |
2023-09-07 |
insert sic_code 41202 - Construction of domestic buildings |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-30 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES |
2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT WILLIAM SATT |
2022-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-12-30 |
2022-06-30 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update account_ref_day 31 => 30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-31 |
update statutory_documents CURRSHO FROM 31/03/2021 TO 30/03/2021 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
2020-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIAM SATT / 29/09/2020 |
2020-07-08 |
update account_ref_day 30 => 31 |
2020-07-08 |
update account_ref_month 9 => 3 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-06-23 |
update statutory_documents PREVEXT FROM 30/09/2019 TO 31/03/2020 |
2020-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SATT |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
2018-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CATHY PATRICIA SATT / 01/09/2018 |
2018-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIAM SATT / 01/09/2018 |
2018-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MORRIS SATT / 01/09/2018 |
2018-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARTINA ELIZABETH SATT / 01/09/2018 |
2018-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CATHY PATRICIA SATT / 03/10/2017 |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MORRIS SATT / 15/06/2018 |
2018-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARTINA ELIZABETH SATT / 15/06/2018 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIAM SATT / 23/05/2018 |
2018-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIAM SATT / 23/05/2018 |
2017-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHY PATRICIA SATT / 03/10/2017 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
2017-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIAM SATT / 20/07/2017 |
2017-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIAM SATT / 20/07/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-08 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-09-17 |
update statutory_documents 21/08/15 FULL LIST |
2015-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHY PATRICIA SATT / 25/08/2015 |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 9/10 THE CRESCENT WISBECH CAMBS UNITED KINGDOM PE13 1EH |
2014-10-07 |
insert address 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-10-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-09-15 |
update statutory_documents 21/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-10-07 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-09-13 |
update statutory_documents 21/08/13 FULL LIST |
2013-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHY PATRICIA SATT / 03/08/2013 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-03-25 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT WILLIAM SATT |
2012-09-14 |
update statutory_documents 21/08/12 FULL LIST |
2012-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHY PATRICIA SATT / 11/09/2012 |
2012-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHY PATRICIA SATT / 11/09/2012 |
2012-04-10 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-28 |
update statutory_documents PREVEXT FROM 31/03/2011 TO 30/09/2011 |
2011-08-31 |
update statutory_documents 21/08/11 FULL LIST |
2011-06-16 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 200 |
2010-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-10-04 |
update statutory_documents 21/08/10 FULL LIST |
2010-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
12 WEST STREET
WARE
HERTFORDSHIRE
SG12 9EE
UNITED KINGDOM |
2010-05-13 |
update statutory_documents COMPANY NAME CHANGED SATT CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 13/05/10 |
2010-04-06 |
update statutory_documents CHANGE OF NAME 24/03/2010 |
2010-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SATT |
2010-03-23 |
update statutory_documents DIRECTOR APPOINTED MISS CATHY PATRICIA SATT |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHY PATRICIA SATT / 23/03/2010 |
2010-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHY PATRICIA SATT / 23/03/2010 |
2009-10-26 |
update statutory_documents 21/08/09 FULL LIST |
2009-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2008-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHY SATT / 01/08/2008 |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
9 & 10 THE CRESCENT
WISBECH
CAMBRIDGESHIRE
PE13 1EH |
2007-10-08 |
update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-01 |
update statutory_documents SECRETARY RESIGNED |
2005-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2002-09-20 |
update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2000-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS |
1999-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1998-09-02 |
update statutory_documents RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS |
1998-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1997-10-12 |
update statutory_documents RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS |
1997-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-06-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/05/97 |
1997-03-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97 |
1997-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-20 |
update statutory_documents SECRETARY RESIGNED |
1996-08-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |