Advanced company searchLink opens in new window

SANCHEZ PARTNERS LIMITED

Company number 10305938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to C/O Emmaus Accountants Ltd Westmead House Westmead Farnborough Hampshire GU14 7LP on 3 August 2018
08 Sep 2017 PSC02 Notification of Sanchez Acquisitions Limited as a person with significant control on 16 January 2017
08 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
08 Sep 2017 TM01 Termination of appointment of David Mark Hinsley as a director on 16 January 2017
08 Sep 2017 PSC07 Cessation of Broadwater Holdings Ltd as a person with significant control on 16 January 2017
13 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 CH01 Director's details changed for Willaim Kenneth Procter on 16 January 2017
21 Mar 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 December 2016
08 Feb 2017 AP01 Appointment of Willaim Kenneth Procter as a director on 16 January 2017
08 Feb 2017 AP01 Appointment of Mr Christopher Charles Mcgill as a director on 16 January 2017
08 Feb 2017 AD01 Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom to Molteno House 302 Regents Park Road Finchley London N3 2JX on 8 February 2017
08 Feb 2017 AP03 Appointment of Paul Andrew Hallam as a secretary on 16 January 2017
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 100