Advanced company searchLink opens in new window

SANCHEZ PARTNERS LIMITED

Company number 10305938

Filter by category

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)
07 Feb 2024 AA Accounts for a small company made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
09 Dec 2022 AA Accounts for a small company made up to 31 December 2021
24 Aug 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 December 2019
08 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
24 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
23 Jul 2019 TM02 Termination of appointment of Paul Andrew Hallam as a secretary on 10 July 2019
23 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
23 Jul 2019 PSC05 Change of details for Sanchez Acquisitions Limited as a person with significant control on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019
05 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX England to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
08 Aug 2018 AD01 Registered office address changed from C/O Emmaus Accountants Ltd Westmead House Westmead Farnborough Hampshire GU14 7LP to Molteno House 302 Regents Park Road London N3 2JX on 8 August 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-07
03 Aug 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to C/O Emmaus Accountants Ltd Westmead House Westmead Farnborough Hampshire GU14 7LP on 3 August 2018
08 Sep 2017 PSC02 Notification of Sanchez Acquisitions Limited as a person with significant control on 16 January 2017