Advanced company searchLink opens in new window

SANDER PROPERTY LIMITED

Company number 10778386

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Mar 2025 CS01 Confirmation statement made on 29 March 2025 with no updates
27 Feb 2025 AA Micro company accounts made up to 31 May 2024
29 Jan 2025 MR01 Registration of charge 107783860003, created on 29 January 2025
28 Oct 2024 PSC04 Change of details for Mrs Patricia Mary Sander as a person with significant control on 7 June 2024
28 Oct 2024 CH01 Director's details changed for Mrs Patricia Mary Sander on 7 June 2024
06 Sep 2024 MR01 Registration of charge 107783860002, created on 6 September 2024
17 Apr 2024 TM01 Termination of appointment of Rebecca Johanna Sander as a director on 17 April 2024
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
10 Jan 2024 AA Micro company accounts made up to 31 May 2023
26 May 2023 PSC07 Cessation of Jack Anton Sander as a person with significant control on 7 October 2022
26 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
25 May 2023 PSC04 Change of details for Mrs Patricia Mary Sander as a person with significant control on 7 October 2022
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2022
  • GBP 102
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 102
  • ANNOTATION Clarification a second filed AP01 was registered on 31.10.2022.
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Jan 2020 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 8 January 2020
23 Aug 2019 MR01 Registration of charge 107783860001, created on 23 August 2019
19 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
15 Jan 2019 AA Micro company accounts made up to 31 May 2018