SANDER PROPERTY LIMITED
Status | ACTIVE |
Company No. | 10778386 |
Category | Private Limited Company |
Incorporated | 18 May 2017 |
Age | 7 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
SANDER PROPERTY LIMITED is an active private limited company with number 10778386. It was incorporated 7 years, 20 days ago, on 18 May 2017. The company address is 260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England.
Company Fillings
Termination director company with name termination date
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-17
Officer name: Rebecca Johanna Sander
Documents
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Cessation of a person with significant control
Date: 26 May 2023
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-07
Psc name: Jack Anton Sander
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Change to a person with significant control
Date: 25 May 2023
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Mary Sander
Change date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Second filing capital allotment shares
Date: 31 Oct 2022
Action Date: 07 Oct 2022
Category: Capital
Type: RP04SH01
Date: 2022-10-07
Capital : 102 GBP
Documents
Capital allotment shares
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2022-10-07
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
Change date: 2020-01-08
Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107783860001
Charge creation date: 2019-08-23
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christie Isabelle Sander
Termination date: 2018-03-16
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-16
Officer name: Cameron James Sander
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Old address: 13a Lodge Hill Rd Lower Bourne Farnham Surrey GU10 3QN England
Change date: 2017-11-28
New address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cameron James Sander
Appointment date: 2017-05-18
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-18
Officer name: Miss Rebecca Johanna Sander
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christie Isabelle Sander
Appointment date: 2017-05-18
Documents
Change to a person with significant control
Date: 01 Nov 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jack Anton Sander
Change date: 2017-10-30
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Mr Jack Anton Sander
Documents
Some Companies
16-18 THE BOSCOMBE CENTRE,SALISBURY,SP4 7SD
Number: | 04938451 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLASSIC FURNITURE DESIGN LIMITED
21 MARKET PLACE,BLANDFORD FORUM,DT11 7AF
Number: | 08187591 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BEAUCHAMP ROAD,LONDON,SE19 3DB
Number: | 06278226 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.S.HUSSEY AND COMPANY (SWANSEA) LIMITED
11 CALVERT TERRACE,,SA1 6AT
Number: | 00478357 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 NASH HOUSE,LONDON,SW1V 3HQ
Number: | 08180054 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMBALL SEDGWICK (ST ALBANS) LTD
230 ST JOHNS ROAD,HEMEL HEMPSTEAD,HP1 1QQ
Number: | 11834270 |
Status: | ACTIVE |
Category: | Private Limited Company |