SANCHEZ PARTNERS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

07/02/247 February 2024 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/12/213 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / SANCHEZ ACQUISITIONS LIMITED / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX ENGLAND

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

08/08/188 August 2018 COMPANY NAME CHANGED BROADWATER PARTNERS LTD CERTIFICATE ISSUED ON 08/08/18

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM C/O EMMAUS ACCOUNTANTS LTD WESTMEAD HOUSE WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HINSLEY

View Document

08/09/178 September 2017 CESSATION OF BROADWATER HOLDINGS LTD AS A PSC

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANCHEZ ACQUISITIONS LIMITED

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLAIM KENNETH PROCTER / 16/01/2017

View Document

21/03/1721 March 2017 PREVSHO FROM 31/08/2017 TO 31/12/2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED WILLAIM KENNETH PROCTER

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL UNITED KINGDOM

View Document

08/02/178 February 2017 SECRETARY APPOINTED PAUL ANDREW HALLAM

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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