SANCHO PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 20/08/2420 August 2024 | Satisfaction of charge 2 in full |
| 20/08/2420 August 2024 | Satisfaction of charge 1 in full |
| 20/08/2420 August 2024 | Total exemption full accounts made up to 2024-02-29 |
| 20/08/2420 August 2024 | Satisfaction of charge 3 in full |
| 04/04/244 April 2024 | Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2024-04-04 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 13/12/2313 December 2023 | Registered office address changed from Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2023-12-13 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-02-28 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM C/O MACINTYRE HUDSON EQUIPOISE HOUSE GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3LE |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/07/1918 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 26/09/1826 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 25/07/1725 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 23/02/1623 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 25/02/1525 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/02/145 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 02/12/132 December 2013 | DIRECTOR APPOINTED DIANA MARION BUCKLEY |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 12/02/1312 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 09/02/129 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/02/114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL BUCKLEY / 01/02/2010 |
| 15/02/1015 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 11/12/0911 December 2009 | APPOINTMENT TERMINATED, SECRETARY WOODFINES COMPANY SERVICES LIMITED |
| 11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM EXCHANGE BUILDING 16 ST. CUTHBERTS STREET BEDFORD MK40 3JG |
| 10/12/0910 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 26/02/0926 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 28/04/0828 April 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 02/03/072 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 14/02/0614 February 2006 | DIRECTOR RESIGNED |
| 14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
| 14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
| 14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
| 14/02/0614 February 2006 | SECRETARY RESIGNED |
| 02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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