BANCROFT PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Cessation of Bancroft Property Limited as a person with significant control on 2021-03-26

View Document

01/12/211 December 2021 Notification of Janice Bancroft as a person with significant control on 2021-03-26

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Registered office address changed from Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2021-11-30

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 COMPANY NAME CHANGED ASSETZ FOR INVESTORS LIMITED CERTIFICATE ISSUED ON 13/06/16

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

07/03/167 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 SECOND FILING FOR FORM AP01

View Document

17/08/1517 August 2015 SECOND FILING WITH MUD 02/01/15 FOR FORM AR01

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044954450003

View Document

05/02/155 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS JAN BANCROFT

View Document

13/01/1513 January 2015 ADOPT ARTICLES 19/11/2014

View Document

12/01/1512 January 2015 19/11/14 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PATTINSON

View Document

19/02/1319 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/04/1228 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/04/1223 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1215 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR ASSETZ PLC

View Document

26/03/1026 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER LAW / 02/01/2010

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR DUNCAN RIDLEY PATTINSON

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR STUART ALEXANDER LAW

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0826 March 2008 ADOPT MEM AND ARTS 31/12/2007

View Document

26/03/0826 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0826 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 COMPANY NAME CHANGED THE PROPERTY INVESTORS CLUB LIMI TED CERTIFICATE ISSUED ON 27/04/05

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ARTICLES OF ASSOCIATION

View Document

01/03/041 March 2004 COMPANY NAME CHANGED THE PROPERTY INVESTORS NEWSLETTE R LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/07/039 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: MONTAGUE BROWN, 2 PENDLEBURY ROAD, GATLEY, CHEADLE, CHESHIRE SK8 4BH

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company