SATCHELL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

12/06/2312 June 2023 Secretary's details changed for Margaret Eunice Satchell on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Leonard Roy Satchell on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Kevin Roy Satchell on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Margaret Eunice Satchell on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Nicholas Leonard Satchell on 2023-06-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/09/2213 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 48 COMMON LANE SAWSTON CAMBRIDGE CB22 3HW

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

21/08/1521 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/07/1423 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/07/1329 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM THE OLD MILL WORKSHOP MILL FARM LANE PAMPISFORD CAMBRIDGE CAMBRIDGESHIRE CB22 3EQ

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEONARD SATCHELL / 09/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ROY SATCHELL / 09/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SATCHELL / 09/07/2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM THE OLD MILL WORKSHOP MILL FARM LANE PAMPISFORD CAMBRIDGE CAMBRIDGESHIRE CB22 3EQ

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SATCHELL / 09/07/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SATCHELL / 09/07/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SATCHELL / 09/07/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SATCHELL / 09/07/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SATCHELL / 09/07/2008

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET SATCHELL / 09/07/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

09/07/059 July 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