Download leads from Nexok and grow your business. Find out more

Sancton Hill Limited

Documents

Total Documents268
Total Pages1,604

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 March 2023Confirmation statement made on 31 March 2023 with no updates
20 February 2023Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021
5 April 2022Confirmation statement made on 31 March 2022 with no updates
24 March 2022Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022
24 March 2022Appointment of Mr Edmund George Andrew as a director on 22 March 2022
24 March 2022Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022
24 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022
22 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 April 2021Confirmation statement made on 31 March 2021 with no updates
20 August 2020Accounts for a small company made up to 31 December 2019
13 August 2020Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020
12 August 2020Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020
9 April 2020Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 9 April 2020
9 April 2020Confirmation statement made on 31 March 2020 with no updates
11 October 2019Accounts for a small company made up to 31 December 2018
30 September 2019Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019
16 September 2019Second filing for the appointment of Jonathan Smith as a director
31 July 2019Second filing for the termination of Peter Raftery as a director
31 July 2019Second filing for the termination of Stephane Tetot as a director
11 April 2019Confirmation statement made on 31 March 2019 with no updates
11 April 2019Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 11 April 2019
9 April 2019Appointment of Mr Achal Bhuwania as a director on 1 February 2019
4 April 2019Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019
26 March 2019Termination of appointment of Peter George Raftery as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 31/07/2019.
26 March 2019Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 31/07/2019
11 March 2019Appointment of Mr Jonathan Charles Smith as a director on 11 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2019.
5 February 2019Satisfaction of charge 034046390010 in full
5 February 2019Satisfaction of charge 034046390009 in full
27 December 2018Registration of charge 034046390010, created on 21 December 2018
13 June 2018Full accounts made up to 31 December 2017
27 April 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018
27 April 2018Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018
13 April 2018Confirmation statement made on 31 March 2018 with no updates
7 July 2017Accounts for a small company made up to 31 December 2016
7 July 2017Accounts for a small company made up to 31 December 2016
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
16 August 2016Registration of charge 034046390009, created on 4 August 2016
16 August 2016Registration of charge 034046390009, created on 4 August 2016
8 August 2016Satisfaction of charge 4 in full
8 August 2016Satisfaction of charge 7 in full
8 August 2016Satisfaction of charge 6 in full
8 August 2016Satisfaction of charge 1 in full
8 August 2016Satisfaction of charge 5 in full
8 August 2016Satisfaction of charge 6 in full
8 August 2016Satisfaction of charge 034046390008 in full
8 August 2016Satisfaction of charge 5 in full
8 August 2016Satisfaction of charge 4 in full
8 August 2016Satisfaction of charge 034046390008 in full
8 August 2016Satisfaction of charge 2 in full
8 August 2016Satisfaction of charge 2 in full
8 August 2016Satisfaction of charge 7 in full
8 August 2016Satisfaction of charge 3 in full
8 August 2016Satisfaction of charge 3 in full
8 August 2016Satisfaction of charge 1 in full
23 May 2016Full accounts made up to 31 December 2015
23 May 2016Full accounts made up to 31 December 2015
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
11 September 2015Registration of charge 034046390008, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 September 2015Registration of charge 034046390008, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
6 June 2015Full accounts made up to 31 December 2014
6 June 2015Full accounts made up to 31 December 2014
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015
19 June 2014Full accounts made up to 31 December 2013
19 June 2014Full accounts made up to 31 December 2013
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
19 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013
19 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
15 March 2013Full accounts made up to 30 June 2012
15 March 2013Full accounts made up to 30 June 2012
19 February 2013Appointment of Mr Charles Desmond Kyrle Reid as a director
19 February 2013Termination of appointment of Simon Wannop as a director
19 February 2013Appointment of Mr Peter George Raftery as a director
19 February 2013Termination of appointment of David Crockford as a director
19 February 2013Termination of appointment of Andrew Whalley as a director
19 February 2013Termination of appointment of Simon Wannop as a director
19 February 2013Termination of appointment of Andrew Whalley as a director
19 February 2013Termination of appointment of David Crockford as a director
19 February 2013Appointment of Mr Charles Desmond Kyrle Reid as a director
19 February 2013Appointment of Mr Peter George Raftery as a director
19 February 2013Termination of appointment of David Crockford as a secretary
19 February 2013Termination of appointment of Neil Harris as a director
19 February 2013Termination of appointment of David Crockford as a secretary
19 February 2013Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 19 February 2013
19 February 2013Termination of appointment of Neil Harris as a director
19 February 2013Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 19 February 2013
18 February 2013Certificate of fact - name correction from sanction hill LIMITED to sancton hill LIMITED
18 February 2013Certificate of fact - name correction from sanction hill LIMITED to sancton hill LIMITED
13 February 2013Company name changed reg sancton hill LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • ANNOTATION Changed its name on 13TH February 2013 to sancton hill LIMITED and not the name sanction hill LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
13 February 2013Change of name notice
13 February 2013Change of name notice
13 February 2013Company name changed reg sancton hill LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • ANNOTATION Changed its name on 13TH February 2013 to sancton hill LIMITED and not the name sanction hill LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
1 February 2013Duplicate mortgage certificatecharge no:6
1 February 2013Duplicate mortgage certificatecharge no:6
31 January 2013Particulars of a mortgage or charge / charge no: 7
31 January 2013Particulars of a mortgage or charge / charge no: 7
31 January 2013Particulars of a mortgage or charge / charge no: 6
31 January 2013Particulars of a mortgage or charge / charge no: 6
11 October 2012Particulars of a mortgage or charge / charge no: 2
11 October 2012Particulars of a mortgage or charge / charge no: 5
11 October 2012Particulars of a mortgage or charge / charge no: 4
11 October 2012Particulars of a mortgage or charge / charge no: 3
11 October 2012Particulars of a mortgage or charge / charge no: 2
11 October 2012Particulars of a mortgage or charge / charge no: 4
11 October 2012Particulars of a mortgage or charge / charge no: 5
11 October 2012Particulars of a mortgage or charge / charge no: 3
14 September 2012Annual return made up to 17 July 2012 with a full list of shareholders
14 September 2012Annual return made up to 17 July 2012 with a full list of shareholders
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 1,000
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 1,000
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 July 2012Memorandum and Articles of Association
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 July 2012Memorandum and Articles of Association
15 May 2012Appointment of Mr Simon Thomas Wannop as a director
15 May 2012Appointment of Mr Simon Thomas Wannop as a director
8 March 2012Full accounts made up to 30 June 2011
8 March 2012Full accounts made up to 30 June 2011
29 September 2011Annual return made up to 17 July 2011 with a full list of shareholders
29 September 2011Annual return made up to 17 July 2011 with a full list of shareholders
1 September 2011Particulars of a mortgage or charge / charge no: 1
1 September 2011Particulars of a mortgage or charge / charge no: 1
26 August 2011Memorandum and Articles of Association
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 August 2011Memorandum and Articles of Association
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 August 2011Appointment of Mr Neil Tracey Harris as a director
23 August 2011Appointment of Mr Neil Tracey Harris as a director
4 March 2011Change of name notice
4 March 2011Change of name notice
4 March 2011Company name changed reg windpower LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
4 March 2011Company name changed reg windpower LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
28 January 2011Total exemption small company accounts made up to 30 June 2010
28 January 2011Total exemption small company accounts made up to 30 June 2010
22 October 2010Company name changed eastgate capital LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
22 October 2010Company name changed eastgate capital LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
19 July 2010Director's details changed for Andrew Nicholas Whalley on 30 June 2010
19 July 2010Director's details changed for Andrew Nicholas Whalley on 30 June 2010
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
14 April 2010Total exemption small company accounts made up to 30 June 2009
14 April 2010Total exemption small company accounts made up to 30 June 2009
20 July 2009Return made up to 17/07/09; full list of members
20 July 2009Return made up to 17/07/09; full list of members
9 July 2009Accounts for a dormant company made up to 30 June 2008
9 July 2009Accounts for a dormant company made up to 30 June 2008
7 July 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008
7 July 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008
2 July 2009Registered office changed on 02/07/2009 from eastgate court high street guildford surrey GU1 3DE
2 July 2009Registered office changed on 02/07/2009 from eastgate court high street guildford surrey GU1 3DE
23 April 2009Director and secretary appointed david crockford
23 April 2009Appointment terminated director and secretary neil macpherson
23 April 2009Appointment terminated director and secretary neil macpherson
23 April 2009Appointment terminated director michael o'shea
23 April 2009Director appointed andrew whalley
23 April 2009Director appointed andrew whalley
23 April 2009Appointment terminated director michael o'shea
23 April 2009Director and secretary appointed david crockford
31 July 2008Return made up to 17/07/08; full list of members
31 July 2008Return made up to 17/07/08; full list of members
11 July 2008Accounts for a dormant company made up to 30 September 2007
11 July 2008Accounts for a dormant company made up to 30 September 2007
1 August 2007Return made up to 17/07/07; full list of members
1 August 2007Return made up to 17/07/07; full list of members
4 May 2007Accounts for a dormant company made up to 30 September 2006
4 May 2007Accounts for a dormant company made up to 30 September 2006
23 August 2006Return made up to 17/07/06; full list of members
23 August 2006Return made up to 17/07/06; full list of members
4 May 2006Full accounts made up to 30 September 2005
4 May 2006Full accounts made up to 30 September 2005
18 October 2005Full accounts made up to 30 September 2004
18 October 2005Full accounts made up to 30 September 2004
28 July 2005Return made up to 17/07/05; full list of members
28 July 2005Return made up to 17/07/05; full list of members
12 May 2005Director resigned
12 May 2005Director resigned
4 August 2004Full accounts made up to 30 September 2003
4 August 2004Full accounts made up to 30 September 2003
27 July 2004Return made up to 17/07/04; full list of members
27 July 2004Return made up to 17/07/04; full list of members
5 February 2004Company name changed premier administration services LIMITED\certificate issued on 05/02/04
5 February 2004Company name changed premier administration services LIMITED\certificate issued on 05/02/04
1 August 2003Return made up to 17/07/03; full list of members
1 August 2003Return made up to 17/07/03; full list of members
24 April 2003Accounts for a dormant company made up to 30 September 2002
24 April 2003Accounts for a dormant company made up to 30 September 2002
4 November 2002Director resigned
4 November 2002Director resigned
27 August 2002Return made up to 17/07/02; full list of members
27 August 2002Return made up to 17/07/02; full list of members
22 February 2002Full accounts made up to 30 September 2001
22 February 2002Full accounts made up to 30 September 2001
29 August 2001Return made up to 17/07/01; full list of members
29 August 2001Return made up to 17/07/01; full list of members
19 April 2001Registered office changed on 19/04/01 from: premier house 25-27 chertsey street guildford surrey GU1 4HG
19 April 2001Registered office changed on 19/04/01 from: premier house 25-27 chertsey street guildford surrey GU1 4HG
12 February 2001Full accounts made up to 30 September 2000
12 February 2001Full accounts made up to 30 September 2000
6 September 2000Return made up to 17/07/00; full list of members
6 September 2000Return made up to 17/07/00; full list of members
28 April 2000Accounts for a dormant company made up to 30 September 1999
28 April 2000Accounts for a dormant company made up to 30 September 1999
29 September 1999Director's particulars changed
29 September 1999Director's particulars changed
14 September 1999Return made up to 17/07/99; no change of members
14 September 1999Return made up to 17/07/99; no change of members
22 March 1999Company name changed fleethope LIMITED\certificate issued on 23/03/99
22 March 1999Company name changed fleethope LIMITED\certificate issued on 23/03/99
22 February 1999Full accounts made up to 30 September 1998
22 February 1999Full accounts made up to 30 September 1998
17 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director resigned
17 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director resigned
2 November 1997New secretary appointed;new director appointed
2 November 1997New secretary appointed;new director appointed
20 October 1997Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR
20 October 1997Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR
20 October 1997New director appointed
20 October 1997Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR
20 October 1997Secretary resigned
20 October 1997New director appointed
20 October 1997Director resigned
20 October 1997New director appointed
20 October 1997Director resigned
20 October 1997Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR
20 October 1997Secretary resigned
20 October 1997New director appointed
20 October 1997New director appointed
20 October 1997New director appointed
20 October 1997New secretary appointed
20 October 1997Accounting reference date extended from 31/07/98 to 30/09/98
20 October 1997New director appointed
20 October 1997New director appointed
20 October 1997New director appointed
20 October 1997New secretary appointed
20 October 1997New director appointed
20 October 1997Accounting reference date extended from 31/07/98 to 30/09/98
12 August 1997Director resigned
12 August 1997Secretary resigned
12 August 1997New secretary appointed
12 August 1997Secretary resigned
12 August 1997New director appointed
12 August 1997Director resigned
12 August 1997Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU
12 August 1997Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU
12 August 1997New secretary appointed
12 August 1997New director appointed
17 July 1997Incorporation
17 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing