SANSTONE LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.02372189
CategoryPrivate Limited Company
Incorporated14 Apr 1989
Age35 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

SANSTONE LIMITED is an active private limited company with number 02372189. It was incorporated 35 years, 2 months, 24 days ago, on 14 April 1989. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Bottomley

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: One America Square Crosswall London EC3N 2SG

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Bottomley

Termination date: 2016-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: John Kevin Farrell

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Maria Dolores Rita Cardenoso Saenz De Miera

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: John Michael Bottomley

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Michael Bottomley

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 14 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AAMD

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 14/04/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 14/04/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 16 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 14/04/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 14/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 14/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 14/04/91; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Resolution

Date: 22 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

C & D LOCUM SERVICES LTD

60 CORFIELD RISE,LEICESTER,LE3 1QG

Number:09630517
Status:ACTIVE
Category:Private Limited Company

COMPLETE HYGIENE CONSULTANTS LIMITED

25 TOTMAN CRESCENT,RAYLEIGH,SS6 7UY

Number:05414057
Status:ACTIVE
Category:Private Limited Company

J&O IT SOLUTIONS LIMITED

CASSON BECKMAN MURRILLS HOUSE, 48 EAST STREET,FAREHAM,PO16 9XS

Number:07369473
Status:ACTIVE
Category:Private Limited Company

JDKM.T.S LTD

77 HIBBERT ROAD,LONDON,E17 8HE

Number:11798410
Status:ACTIVE
Category:Private Limited Company

RAWAL LTD

219 STOCKPORT ROAD,CHEADLE,SK3 0RH

Number:11264815
Status:ACTIVE
Category:Private Limited Company

TMS HOLDING GROUP L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007102
Status:ACTIVE
Category:Limited Partnership

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