SANCTUARY STUDENT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09144280 |
Category | |
Incorporated | 23 Jul 2014 |
Age | 9 years, 10 months, 11 days |
Jurisdiction | England 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
Notification of a person with significant control statement
Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Mortgage satisfy charge full
Date: 11 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091442800001
Documents
Mortgage satisfy charge full
Date: 11 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091442800003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091442800002
Documents
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
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
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
Second filing of secretary appointment with name
Date: 13 Jul 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP03
Officer name: Nicole Seymour
Documents
Second filing of secretary termination with name
Date: 13 Jul 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Craig Moule
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
LONDON OSTEOPATHIC CARE, REVIVAL 2A ACTON LANE,LONDON,W4 5NE
Number: | 10426365 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CANAL WHARF,RIPON,HG4 1AQ
Number: | 09337075 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 19 DREWITT INDUSTRIAL ESTATE,BOURNEMOUTH,BH11 8LL
Number: | 09728663 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 06697122 |
Status: | ACTIVE |
Category: | Private Limited Company |