SANSOM TIMBER FRAME (DESIGN) LTD - History of Changes


DateDescription
2024-11-13 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE GUY SANSOM / 01/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-11-05 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date null => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-07 insert sic_code 41100 - Development of building projects
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-13 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-05-13 insert address 1ST FLOOR OFFICES GILFACHRHEDA NEW QUAY DYFED WALES SA45 9ST
2016-05-13 update account_ref_month 8 => 3
2016-05-13 update accounts_next_due_date 2017-05-14 => 2016-12-31
2016-05-13 update registered_address
2016-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2016-03-31 update statutory_documents PREVSHO FROM 31/08/2016 TO 31/03/2016
2015-08-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION