SANDER PROPERTY LIMITED

260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England
StatusACTIVE
Company No.10778386
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Oct 2022

Action Date: 07 Oct 2022

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2022-10-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICARD DEVELOPMENTS LIMITED

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

CONSULTANTS AT HART LTD

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

NASH HOUSE TRADING LTD

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

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