SACRO PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
| 10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
| 27/11/2427 November 2024 | Application to strike the company off the register |
| 15/03/2415 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-07-31 |
| 15/03/2415 March 2024 | Micro company accounts made up to 2023-07-31 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 12/09/2312 September 2023 | Satisfaction of charge 085085150002 in full |
| 12/09/2312 September 2023 | Satisfaction of charge 085085150001 in full |
| 12/09/2312 September 2023 | Registered office address changed from The Mitre Inn Sandford Orcas Sherborne DT9 4RU England to 808 Staffords Green Corton Denham Sherborne DT9 4LY on 2023-09-12 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-06-30 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
| 23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/05/1720 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LORAYNE HOLLOWAY / 29/04/2017 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 4 MONMOUTH CLOSE CHARD SOMERSET TA20 1HQ |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/05/1619 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 20/09/1520 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 20/09/1520 September 2015 | PREVEXT FROM 30/04/2015 TO 30/06/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/05/1527 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 22/08/1422 August 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DESBOROUGH |
| 22/08/1422 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS |
| 10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085085150002 |
| 26/05/1426 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 17/04/1417 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085085150001 |
| 22/06/1322 June 2013 | REGISTERED OFFICE CHANGED ON 22/06/2013 FROM 4 MONMOUTH CLOSE CHARD SOMERSET TA20 1HQ UNITED KINGDOM |
| 29/04/1329 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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