SANCTUARY STUDENT PROPERTIES LIMITED

Sanctuary House Chamber Court Sanctuary House Chamber Court, Worcester, WR1 3ZQ, England
StatusACTIVE
Company No.09144280
Category
Incorporated23 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

SANCTUARY STUDENT PROPERTIES LIMITED is an active with number 09144280. It was incorporated 9 years, 10 months, 11 days ago, on 23 July 2014. The company address is Sanctuary House Chamber Court Sanctuary House Chamber Court, Worcester, WR1 3ZQ, England.



Company Fillings

Accounts with accounts type full

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Sanctuary Housing Association

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091442800001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091442800003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Henry Lunt

Appointment date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Anthony Neil King

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 091442800003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091442800002

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Jon Moule

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Whitmore

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing of secretary appointment with name

Date: 13 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Nicole Seymour

Documents

View document PDF

Second filing of secretary termination with name

Date: 13 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Craig Moule

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Jon Moule

Termination date: 2018-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-25

Officer name: Mrs Nicole Seymour

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Jon Moule

Appointment date: 2017-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-17

Officer name: Sophie Atkinson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Craig Jon Moule

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ

Change date: 2017-02-06

Old address: Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ England

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

New address: Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ

Old address: Sanctuary House Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2014

Action Date: 02 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-02

Charge number: 091442800001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2014

Action Date: 02 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-02

Charge number: 091442800002

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LONDON OSTEOPATHIC CARE LTD

LONDON OSTEOPATHIC CARE, REVIVAL 2A ACTON LANE,LONDON,W4 5NE

Number:10426365
Status:ACTIVE
Category:Private Limited Company

OFFICE ALLY (YORKSHIRE) LTD

6 CANAL WHARF,RIPON,HG4 1AQ

Number:09337075
Status:ACTIVE
Category:Private Limited Company

OLAR GLOBAL SERVICES LIMITED

282 LONDON ROAD,WEST CLIFF ON SEA,SS0 7JG.

Number:10823394
Status:ACTIVE
Category:Private Limited Company

S.E.M. ALLOY WHEEL SPECIALISTS LTD

UNIT 9 D AND C SOUTHWICK INDUSTRIAL ESTATE,SUNDERLAND,SR5 3TX

Number:11855285
Status:ACTIVE
Category:Private Limited Company

SANDBANKS COVERS LTD

UNIT 19 DREWITT INDUSTRIAL ESTATE,BOURNEMOUTH,BH11 8LL

Number:09728663
Status:ACTIVE
Category:Private Limited Company

TINGLEYS LETTINGS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:06697122
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