Advanced company searchLink opens in new window

BANCROFT PROPERTY LIMITED

Company number 04495445

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with updates
01 Dec 2021 PSC01 Notification of Janice Bancroft as a person with significant control on 26 March 2021
01 Dec 2021 PSC07 Cessation of Bancroft Property Limited as a person with significant control on 26 March 2021
30 Nov 2021 AD01 Registered office address changed from Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 30 November 2021
30 Nov 2021 CERTNM Company name changed assetz property LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 PSC02 Notification of Bancroft Property Limited as a person with significant control on 26 March 2021
04 May 2021 PSC07 Cessation of Janice Bancroft as a person with significant control on 26 March 2021
04 May 2021 PSC07 Cessation of Stuart Alexander Law as a person with significant control on 26 March 2021
06 Apr 2021 TM02 Termination of appointment of Stuart Alexander Law as a secretary on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Stuart Alexander Law as a director on 26 March 2021
18 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 5 February 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates