SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-27 View Report
Dissolution. Dissolution application strike off company. 2022-12-20 View Report
Mortgage. Charge number: 082614020013. 2022-11-07 View Report
Mortgage. Charge number: 082614020012. 2022-11-07 View Report
Mortgage. Charge number: 082614020011. 2022-11-07 View Report
Mortgage. Charge number: 1. 2022-11-07 View Report
Mortgage. Charge number: 2. 2022-11-07 View Report
Mortgage. Charge number: 3. 2022-11-07 View Report
Mortgage. Charge number: 082614020005. 2022-11-07 View Report
Mortgage. Charge number: 082614020010. 2022-11-07 View Report
Mortgage. Charge number: 082614020009. 2022-11-07 View Report
Mortgage. Charge number: 082614020008. 2022-11-07 View Report
Mortgage. Charge number: 4. 2022-11-07 View Report
Mortgage. Charge number: 082614020006. 2022-11-07 View Report
Mortgage. Charge number: 082614020007. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type full. 2022-09-20 View Report
Officers. Officer name: Matthew John Higginbotham. Termination date: 2022-03-22. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Accounts. Accounts type full. 2021-10-11 View Report
Officers. Officer name: John Marcus Willcock. Termination date: 2020-12-31. 2021-01-01 View Report
Officers. Termination date: 2020-12-31. Officer name: Christopher John Morrogh. 2021-01-01 View Report
Accounts. Accounts type full. 2020-12-19 View Report
Officers. Officer name: Mr Matthew John Higginbotham. Appointment date: 2020-12-09. 2020-12-18 View Report
Officers. Appointment date: 2020-12-09. Officer name: Mr Thomas William Weeks. 2020-12-16 View Report
Officers. Change date: 2020-11-13. Officer name: Mr Giuseppe Vullo. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Accounts. Accounts type full. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type full. 2018-09-21 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Stephen Lauder. 2018-03-05 View Report
Officers. Officer name: Mr Giuseppe Vullo. Appointment date: 2018-02-19. 2018-03-05 View Report
Officers. Termination date: 2018-02-19. Officer name: Donald Armstrong Jordison. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type full. 2017-09-13 View Report
Officers. Officer name: Timothy Nicholas Gillbanks. Termination date: 2017-03-31. 2017-04-03 View Report
Mortgage. Charge number: 082614020013. Charge creation date: 2017-03-14. 2017-03-16 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Officers. Officer name: Mr Christopher John Morrogh. Change date: 2016-07-18. 2016-07-18 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / john marcus willcock. 2016-06-14 View Report
Mortgage. Charge creation date: 2016-06-07. Charge number: 082614020012. 2016-06-09 View Report
Officers. Officer name: Mr Peter Stone. Appointment date: 2016-05-23. 2016-05-24 View Report
Officers. Officer name: Campbell David Fleming. Termination date: 2016-04-29. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type full. 2015-09-22 View Report
Mortgage. Charge creation date: 2015-03-23. Charge number: 082614020011. 2015-03-27 View Report
Address. Change date: 2015-03-26. Old address: 60 St. Mary Axe London EC3A 8JQ. New address: Cannon Place 78 Cannon Street London EC4N 6AG. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report