About

Registered Number: 02571894
Date of Incorporation: 07/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Church Cottage Church Path, Fore Street, Topsham, Exeter, Devon, EX3 0HX

 

South West Assured Tenancies Ltd was founded on 07 January 1991, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Buckland Corporate Finance Limited, Williams, Henry Samuel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Henry Samuel N/A 28 May 1992 1
Secretary Name Appointed Resigned Total Appointments
BUCKLAND CORPORATE FINANCE LIMITED N/A 01 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 January 2020
MR04 - N/A 02 August 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 07 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 02 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 15 May 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 10 May 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 19 April 2001
395 - Particulars of a mortgage or charge 17 March 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 17 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
169 - Return by a company purchasing its own shares 19 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
RESOLUTIONS - N/A 29 March 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 14 January 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 13 January 1997
169 - Return by a company purchasing its own shares 27 December 1996
RESOLUTIONS - N/A 29 November 1996
RESOLUTIONS - N/A 29 November 1996
CERT10 - Re-registration of a company from public to private 29 November 1996
MAR - Memorandum and Articles - used in re-registration 29 November 1996
53 - Application by a public company for re-registration as a private company 29 November 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 October 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 October 1996
AUD - Auditor's letter of resignation 11 October 1996
AA - Annual Accounts 08 October 1996
288 - N/A 26 September 1996
287 - Change in situation or address of Registered Office 29 March 1996
363s - Annual Return 15 January 1996
287 - Change in situation or address of Registered Office 30 November 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 21 July 1992
288 - N/A 10 June 1992
363b - Annual Return 22 January 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 04 October 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1991
PROSP - Prospectus 31 January 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
287 - Change in situation or address of Registered Office 23 January 1991
288 - N/A 23 January 1991
RESOLUTIONS - N/A 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1991
NEWINC - New incorporation documents 07 January 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.