SANCROFT PROPERTIES LIMITED

03461176
HAROLD BENJAMIN SOLICITORS FOURTH FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW HA1 1BE

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 9 Buy now
05 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 9 Buy now
16 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 9 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 9 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 8 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 7 Buy now
07 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 5 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
11 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jun 2015 resolution Resolution 1 Buy now
26 Jun 2015 mortgage Registration of a charge 44 Buy now
12 Apr 2015 accounts Annual Accounts 6 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
29 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Brian Martin Comer) 2 Buy now
07 Dec 2009 officers Change of particulars for corporate secretary (Grosvenor Financial Nominees Limited) 1 Buy now
09 Oct 2009 accounts Annual Accounts 5 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN 1 Buy now
14 Apr 2009 officers Director's change of particulars / luke comer / 01/07/2004 1 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
13 Jan 2009 annual-return Return made up to 05/11/08; full list of members 3 Buy now
13 Jan 2009 officers Director's change of particulars / brian comer / 01/11/2008 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL 1 Buy now
06 Mar 2008 accounts Annual Accounts 5 Buy now
18 Dec 2007 annual-return Return made up to 05/11/07; full list of members 7 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
06 Dec 2006 annual-return Return made up to 05/11/06; full list of members 2 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
06 Dec 2006 officers Secretary's particulars changed 1 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
12 Dec 2005 annual-return Return made up to 05/11/05; full list of members 7 Buy now
06 May 2005 accounts Annual Accounts 12 Buy now
18 Nov 2004 annual-return Return made up to 05/11/04; full list of members 7 Buy now
25 Jun 2004 accounts Annual Accounts 12 Buy now
17 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
24 Nov 2003 annual-return Return made up to 05/11/03; full list of members 7 Buy now
07 Jul 2003 accounts Annual Accounts 12 Buy now
05 Dec 2002 annual-return Return made up to 05/11/02; full list of members 7 Buy now
08 Jul 2002 accounts Annual Accounts 6 Buy now
23 Nov 2001 annual-return Return made up to 05/11/01; full list of members 6 Buy now
30 Apr 2001 accounts Annual Accounts 6 Buy now
20 Nov 2000 annual-return Return made up to 05/11/00; full list of members 6 Buy now
24 Jul 2000 accounts Annual Accounts 6 Buy now
29 Jun 2000 annual-return Return made up to 05/11/99; full list of members 6 Buy now
19 May 2000 officers Secretary resigned 1 Buy now
19 May 2000 officers New secretary appointed 2 Buy now
01 Sep 1999 accounts Annual Accounts 6 Buy now
03 Dec 1998 annual-return Return made up to 05/11/98; full list of members 8 Buy now
28 May 1998 mortgage Particulars of mortgage/charge 7 Buy now
06 Jan 1998 address Registered office changed on 06/01/98 from: 1ST floor ffices offices 8-10 stamford hill london N16 6XZ 1 Buy now
06 Jan 1998 officers Secretary resigned 1 Buy now
06 Jan 1998 officers Director resigned 1 Buy now
06 Jan 1998 officers New secretary appointed 2 Buy now
06 Jan 1998 officers New director appointed 3 Buy now
06 Jan 1998 officers New director appointed 3 Buy now
06 Jan 1998 accounts Accounting reference date shortened from 30/11/98 to 30/06/98 1 Buy now
16 Dec 1997 mortgage Particulars of mortgage/charge 7 Buy now
05 Nov 1997 incorporation Incorporation Company 12 Buy now