- Company Overview for SANCHEZ PARTNERS LIMITED (10305938)
- Filing history for SANCHEZ PARTNERS LIMITED (10305938)
- People for SANCHEZ PARTNERS LIMITED (10305938)
- More for SANCHEZ PARTNERS LIMITED (10305938)
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
|