SAINSBURY PROPCO C LIMITED

33 Holborn 33 Holborn, EC1N 2HT
StatusACTIVE
Company No.05676364
CategoryPrivate Limited Company
Incorporated16 Jan 2006
Age18 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

SAINSBURY PROPCO C LIMITED is an active private limited company with number 05676364. It was incorporated 18 years, 4 months, 1 day ago, on 16 January 2006. The company address is 33 Holborn 33 Holborn, EC1N 2HT.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 05 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2021

Action Date: 06 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-06

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 06 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 07 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-07

Officer name: Sainsbury's Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-07

Officer name: Julia Foo

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Martyn Stephen Burke

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2019

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Martyn Stephen Burke

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-14

Officer name: Timothy Fallowfield

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-14

Officer name: Julia Foo

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Clegg

Termination date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: David Clifford Wheeler

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Geraint Jamie Cowen

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-14

Officer name: Julia Foo

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: David Clifford Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Nelson

Termination date: 2019-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 10 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Fallowfield

Appointment date: 2018-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Guthrie

Termination date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2017

Action Date: 11 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Nelson

Appointment date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur O'loan

Termination date: 2016-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2016

Action Date: 12 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-12

Officer name: Mr Anthony Guthrie

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-12

Officer name: Hazel Debra Jarvis

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: David Arthur O'loan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Richard John Learmont

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 14 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Philip Bell-Brown

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2014

Action Date: 13 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-13

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Dean Clegg

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Bell-Brown

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilesh Sachdev

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 16 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 17 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-17

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip William Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 19 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nilesh Sachdev

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rogers

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 29 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-29

Officer name: Richard John Learmont

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Richard John Learmont

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Terence Rogers

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Learmont

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Hazel Debra Jarvis

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2009

Action Date: 21 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-21

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard learmont / 29/05/2009

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/03/2010 to 20/03/2010

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john terence rogers

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter baguley

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 22 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-22

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/03/06

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/03/06--------- £ si 9120000@1=9120000 £ ic 1/9120001

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holborn propco c LIMITED\certificate issued on 14/02/06

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 28/03/07

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

Number:01469941
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIOLAND CO., LTD

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:09316801
Status:ACTIVE
Category:Private Limited Company

CEDAROAK SERVICES (CENTRAL) LIMITED

AVENUE BUSINESS CENTRE,CHATHAM,ME4 6BA

Number:11308284
Status:ACTIVE
Category:Private Limited Company

FT CONSULT LIMITED

FLAT 504, PENINSULA APARTMENTS, 4,LONDON,W2 1JE

Number:09119775
Status:ACTIVE
Category:Private Limited Company

GROWTH LINE RECRUITMENT LTD

33-48 CHARLES HENRY STREET,BIRMINGHAM,B12 0SD

Number:11143646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY RENOVATIONS LIMITED

THE CLINTON ARMS,TORRINGTON,EX38 8JH

Number:03759276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source