SANCROFT PROPERTIES LIMITED

03461176
BUILDING 1 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN

Documents

Documents
Date Category Description Pages
24 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
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