SANCTUARY PROPERTY GROUP LTD

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

11/11/2311 November 2023 Withdrawal of a person with significant control statement on 2023-11-11

View Document

11/11/2311 November 2023 Registered office address changed from C/O C/O Taxassist Accountants (York) 63-65 Heworth Road Heworth York YO31 0AA to 12 Orchard Way Pocklington York YO42 2EH on 2023-11-11

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

04/06/234 June 2023 Notification of Victoria Louise Hayes as a person with significant control on 2023-05-31

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

15/05/2315 May 2023 Notification of a person with significant control statement

View Document

15/05/2315 May 2023 Notification of a person with significant control statement

View Document

15/05/2315 May 2023 Cessation of Philip Maurice Hayes as a person with significant control on 2023-02-23

View Document

15/05/2315 May 2023 Cessation of Savitri Hayes as a person with significant control on 2023-02-23

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Secretary's details changed for Mr Paul Rudolf Hayes on 2023-02-28

View Document

15/02/2315 February 2023 Termination of appointment of Philip Maurice Hayes as a secretary on 2023-02-14

View Document

15/02/2315 February 2023 Appointment of Mr Paul Rudolf Hayes as a secretary on 2023-02-14

View Document

15/02/2315 February 2023 Appointment of Ms Panyapimol Hayes as a director on 2023-02-13

View Document

15/02/2315 February 2023 Appointment of Mrs Victoria Louise Hayes as a director on 2023-02-13

View Document

15/02/2315 February 2023 Appointment of Mr Paul Rudolf Hayes as a director on 2023-02-13

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

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

View Accounts

02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

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

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

02/01/172 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

24/01/1524 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 1ST FLOOR MATMER HOUSE HULL ROAD YORK NORTH YORKS YO10 3JW

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

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

View Accounts

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/118 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUDOLPH HAYES / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PHILIP HAYES / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVITRI HAYES / 18/12/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HAYES / 30/09/2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HAYES / 30/09/2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAVITRI HAYES / 30/09/2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYES / 30/09/2008

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 31 ST HELENS ROAD POCKLINGTON YORK YO42 2NA

View Document

21/01/0721 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 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