SANCROFT ESTATES LTD

1st Floor Alexander House 1st Floor Alexander House, Poole, BH12 4NZ, United Kingdom
StatusACTIVE
Company No.09323664
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

SANCROFT ESTATES LTD is an active private limited company with number 09323664. It was incorporated 9 years, 5 months, 22 days ago, on 24 November 2014. The company address is 1st Floor Alexander House 1st Floor Alexander House, Poole, BH12 4NZ, United Kingdom.



Company Fillings

Capital name of class of shares

Date: 05 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2023

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Christopher Ralph Michelmore

Notification date: 2022-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2023

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Michelmore

Notification date: 2022-11-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Christopher Ralph Michelmore

Cessation date: 2016-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: Catherine Joan Myfanwy Michelmore

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 1st Floor Alexander House 2 Acorn Business Park Poole BH12 4NZ

Old address: Sancroft House Canford Magna Wimborne Dorset BH21 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

New address: Sancroft House Canford Magna Wimborne Dorset BH21 3AE

Old address: 204a Lower Blandford Road Broadstone Dorset BH18 8DP England

Change date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLTON UK BTLS LIMITED

FAIRMAN HARRIS, 3RD FLOOR NORTH 224 - 236,LONDON,SE17 1JE

Number:10168924
Status:ACTIVE
Category:Private Limited Company

FIRED UP PRODUCTIONS LTD

136 KENTISH TOWN ROAD,LONDON,NW1 9QB

Number:11548921
Status:ACTIVE
Category:Private Limited Company

MC PICTURES LLP

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:OC372566
Status:ACTIVE
Category:Limited Liability Partnership

NEIL BENTLEY BUILDING LIMITED

FRANK W DOBBY & CO LTD 55 FOUNTAIN STREET,LEEDS,LS27 0AA

Number:11806137
Status:ACTIVE
Category:Private Limited Company
Number:IP30037R
Status:ACTIVE
Category:Industrial and Provident Society

PETER FLETCHER ELECTRICAL LIMITED

22 WOOD STREET,DONCASTER,DN1 3LW

Number:09431976
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