SACRO PROPERTY LIMITED
Status | ACTIVE |
Company No. | 08508515 |
Category | Private Limited Company |
Incorporated | 29 Apr 2013 |
Age | 11 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
SACRO PROPERTY LIMITED is an active private limited company with number 08508515. It was incorporated 11 years, 1 month, 6 days ago, on 29 April 2013. The company address is 808 Staffords Green 808 Staffords Green, Sherborne, DT9 4LY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous extended
Date: 15 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Old address: The Mitre Inn Sandford Orcas Sherborne DT9 4RU England
New address: 808 Staffords Green Corton Denham Sherborne DT9 4LY
Change date: 2023-09-12
Documents
Mortgage satisfy charge full
Date: 12 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085085150001
Documents
Mortgage satisfy charge full
Date: 12 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085085150002
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Change person director company with change date
Date: 20 May 2017
Action Date: 29 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-29
Officer name: Ms Cheryl Lorayne Holloway
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
Old address: 4 Monmouth Close Chard Somerset TA20 1HQ
Change date: 2017-05-19
New address: The Mitre Inn Sandford Orcas Sherborne DT9 4RU
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous extended
Date: 20 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Perkins
Termination date: 2014-06-30
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Desborough
Termination date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2014
Action Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085085150002
Charge creation date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Mortgage create with deed with charge number
Date: 17 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085085150001
Documents
Change registered office address company with date old address
Date: 22 Jun 2013
Action Date: 22 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-22
Old address: 4 Monmouth Close Chard Somerset TA20 1HQ United Kingdom
Documents
Some Companies
6 CANTERURY ROAD RTM COMPANY LIMITED
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 05526724 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
59 CARRAWAYS,WITHAM,CM8 1XW
Number: | 11251720 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 RED TREE BUSINESS SUITES,GLASGOW,G73 3TW
Number: | SC556868 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERVIEW LEISURE VEHICLES LIMITED
HARRINGTON HOUSE DERBY ROAD,MATLOCK,DE4 3RN
Number: | 08515890 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BRYNAFON INDUSTRIAL ESTATE,LLANRUG,LL55 4BS
Number: | 02604858 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL NETWORK MARKETING (UK) LP
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL015304 |
Status: | ACTIVE |
Category: | Limited Partnership |