SAKURA PROPERTY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Director's details changed for Ronald Ngan Pang Chow on 2021-06-28

View Document

29/06/2129 June 2021 Change of details for Mr Ronald Ngan Pang Chow as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NGAN PANG CHOW / 04/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR RONALD NGAN PANG CHOW / 04/09/2017

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NGAN PANG CHOW / 31/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE CHOW

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/12/1529 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NGAN PANG CHOW / 01/03/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 10 PEPPER CLOSE SHARSTON MANCHESTER M22 4JZ

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1410 December 2014 COMPANY RESTORED ON 10/12/2014

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/1410 December 2014 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/12/1410 December 2014 21/03/13 NO CHANGES

View Document

10/12/1410 December 2014 21/03/10 NO CHANGES

View Document

22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM, 20 KNUTSFORD AVENUE, HEALW CHAPEL, STOCKPORT, SK4 5LQ

View Document

23/04/0823 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/11/0727 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 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