SANCROFT SQUARE MANAGEMENT COMPANY LIMITED
Company number 07603397
- Company Overview for SANCROFT SQUARE MANAGEMENT COMPANY LIMITED (07603397)
- Filing history for SANCROFT SQUARE MANAGEMENT COMPANY LIMITED (07603397)
- People for SANCROFT SQUARE MANAGEMENT COMPANY LIMITED (07603397)
- More for SANCROFT SQUARE MANAGEMENT COMPANY LIMITED (07603397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
10 Feb 2023 | TM01 | Termination of appointment of Ean Alexander Daniel as a director on 1 February 2023 | |
15 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
02 May 2022 | TM01 | Termination of appointment of Dennis Martin Barlow as a director on 1 May 2022 | |
02 May 2022 | AP01 | Appointment of Mr Ean Alexander Daniel as a director on 1 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
11 Mar 2018 | AD01 | Registered office address changed from C/O Musker Mcintyre Estate Agents 5 London Road Harleston Norfolk IP20 9BH England to Calum Ward & Co Ltd Market House Church Street Harleston Norfolk IP20 9BB on 11 March 2018 | |
11 Mar 2018 | TM02 | Termination of appointment of Richard James Clarke as a secretary on 9 March 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 | Annual return made up to 13 April 2016 no member list | |
29 Jan 2016 | AP03 | Appointment of Mr Richard James Clarke as a secretary on 28 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Andrew Kenneth Watson as a director on 28 January 2016 |