SAMBROOKE COURT (MANAGEMENT) LIMITED

01450232
C/O GRANGE HOMES ESTATE AGENTS LTD.,OFFICE 1, ROARWOOD PARADE QUEEN ANNES PLACE ENFIELD MIDDLESEX EN1 2PX

Documents

Documents
Date Category Description Pages
03 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2024 accounts Annual Accounts 6 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Amended Accounts 5 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 accounts Annual Accounts 6 Buy now
18 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2021 accounts Annual Accounts 2 Buy now
09 Aug 2021 officers Change of particulars for director (Ms Claire Louise Penny) 2 Buy now
09 Aug 2021 officers Change of particulars for director (Mr Jay Raja) 2 Buy now
23 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Appointment of corporate secretary (Grange Homes Estate Agents Ltd) 3 Buy now
06 Jan 2021 officers Termination of appointment of secretary (Springfield Secretaries Ltd.) 3 Buy now
01 Dec 2020 accounts Annual Accounts 2 Buy now
10 Jun 2020 officers Appointment of director (Mr Jay Raja) 2 Buy now
17 Apr 2020 officers Appointment of director (Ms Claire Louise Penny) 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2020 accounts Annual Accounts 6 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2018 accounts Annual Accounts 7 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2017 officers Termination of appointment of director (Janet Marcia Fearon) 1 Buy now
20 Sep 2017 officers Termination of appointment of director (Pamela Mary Lawrence) 1 Buy now
04 Sep 2017 accounts Annual Accounts 6 Buy now
31 Jul 2017 officers Termination of appointment of director (Claire Louise Penny) 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 7 Buy now
15 Jan 2016 annual-return Annual Return 7 Buy now
02 Sep 2015 accounts Annual Accounts 7 Buy now
31 Jul 2015 officers Appointment of director (Ms Claire Louise Penny) 2 Buy now
30 Jul 2015 officers Appointment of director (Ms Janet Marcia Fearon) 2 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
06 Jan 2015 officers Appointment of director (Mr Joseph Smith) 2 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
18 Jul 2014 officers Termination of appointment of director (Christian Ford) 1 Buy now
02 Jan 2014 annual-return Annual Return 7 Buy now
19 Jul 2013 accounts Annual Accounts 6 Buy now
17 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2013 officers Appointment of corporate secretary (Springfield Secretaries Ltd.) 2 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Peter Williamson) 1 Buy now
07 Jan 2013 annual-return Annual Return 7 Buy now
15 Mar 2012 accounts Annual Accounts 6 Buy now
19 Jan 2012 annual-return Annual Return 7 Buy now
03 Jun 2011 officers Appointment of director (Christian Ford) 3 Buy now
03 Mar 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 officers Termination of appointment of director (Michael Luck) 2 Buy now
12 Jan 2011 annual-return Annual Return 7 Buy now
05 Feb 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 annual-return Annual Return 10 Buy now
12 Jan 2010 officers Change of particulars for director (Michael Luck) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Pamela Mary Lawrence) 2 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 annual-return Return made up to 24/12/08; full list of members 9 Buy now
14 Mar 2008 accounts Annual Accounts 6 Buy now
15 Jan 2008 annual-return Return made up to 24/12/07; full list of members 6 Buy now
24 Mar 2007 accounts Annual Accounts 5 Buy now
21 Jan 2007 annual-return Return made up to 24/12/06; full list of members 12 Buy now
28 Jun 2006 officers Director resigned 1 Buy now
20 Mar 2006 accounts Annual Accounts 5 Buy now
04 Jan 2006 annual-return Return made up to 24/12/05; full list of members 12 Buy now
28 Dec 2005 officers New director appointed 2 Buy now
24 Feb 2005 accounts Annual Accounts 5 Buy now
13 Jan 2005 annual-return Return made up to 24/12/04; full list of members 12 Buy now
25 May 2004 officers New director appointed 2 Buy now
14 Apr 2004 accounts Annual Accounts 5 Buy now
19 Feb 2004 officers Director resigned 1 Buy now
08 Jan 2004 annual-return Return made up to 24/12/03; full list of members 12 Buy now
07 Mar 2003 accounts Annual Accounts 5 Buy now
03 Jan 2003 annual-return Return made up to 24/12/02; full list of members 12 Buy now
10 Apr 2002 accounts Annual Accounts 5 Buy now
22 Jan 2002 annual-return Return made up to 24/12/01; full list of members 11 Buy now
01 Jun 2001 officers Director resigned 1 Buy now
30 Mar 2001 officers New director appointed 2 Buy now
27 Feb 2001 accounts Annual Accounts 5 Buy now
19 Dec 2000 annual-return Return made up to 24/12/00; full list of members 12 Buy now
01 Sep 2000 accounts Annual Accounts 6 Buy now
21 Mar 2000 officers New director appointed 2 Buy now
11 Jan 2000 annual-return Return made up to 24/12/99; full list of members 12 Buy now
11 Jan 2000 officers New director appointed 2 Buy now
11 Jan 2000 officers New director appointed 1 Buy now
11 Jan 2000 officers Secretary resigned 1 Buy now
01 Dec 1999 annual-return Return made up to 24/12/98; full list of members 12 Buy now
01 Dec 1999 officers New secretary appointed 2 Buy now
11 Nov 1999 officers Director resigned 1 Buy now
11 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
01 Nov 1999 accounts Annual Accounts 6 Buy now
22 Oct 1999 officers Director resigned 1 Buy now
05 Jan 1999 officers New secretary appointed 2 Buy now
26 Jun 1998 accounts Annual Accounts 6 Buy now
15 Jun 1998 address Registered office changed on 15/06/98 from: 4 sambrooke court abbey road bush hill park enfield middlesex EN1 2QG 1 Buy now
15 Jun 1998 officers Director resigned 1 Buy now
15 Jun 1998 officers Secretary resigned 1 Buy now
15 Jun 1998 officers Director resigned 1 Buy now
15 Jun 1998 officers New secretary appointed 2 Buy now