- Company Overview for SAHARA (COVENTRY) LTD (03938524)
- Filing history for SAHARA (COVENTRY) LTD (03938524)
- People for SAHARA (COVENTRY) LTD (03938524)
- More for SAHARA (COVENTRY) LTD (03938524)
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) |
---|---|---|---|
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Patricia Seaman as a director on 6 November 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from The Reform Club 5 Warwick Row Coventry CV1 1EE England to Methodist Central Hall Warwick Lane Coventry CV1 2HA on 24 April 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from 5th Floor, Tower B, Coventry Point, Market Way Coventry CV1 1EA England to The Reform Club 5 Warwick Row Coventry CV1 1EE on 16 March 2018 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | AP01 | Appointment of Mrs Maya Ali as a director on 13 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Cllr Abdul Salam Khan as a director on 24 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mrs Kanchan Pankhania as a director on 19 February 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Randhir Auluck as a director on 9 October 2016 | |
02 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Aug 2016 | AD01 | Registered office address changed from 6th Floor, Tower a, Coventry Point Coventry Point Market Way Coventry CV1 1EA England to 5th Floor, Tower B, Coventry Point, Market Way Coventry CV1 1EA on 27 August 2016 | |
20 Apr 2016 | AR01 | Annual return made up to 21 February 2016 no member list | |
20 Apr 2016 | AD02 | Register inspection address has been changed to 6th Floor, Tower a, Coventry Point Coventry Point Market Way Coventry CV1 1EA | |
20 Apr 2016 | AD01 | Registered office address changed from C/O Coventry Carers Centre 3 City Arcade Coventry CV1 3HX to 6th Floor, Tower a, Coventry Point Coventry Point Market Way Coventry CV1 1EA on 20 April 2016 | |
13 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 May 2015 | CH01 | Director's details changed for Mrs Patricia Seaman on 7 May 2015 | |
13 May 2015 | CH01 | Director's details changed for Dr Randhir Auluck on 7 May 2015 | |
07 Apr 2015 | AR01 | Annual return made up to 21 February 2015 no member list | |
06 Dec 2014 | AP01 | Appointment of Mrs Patricia Seaman as a director on 14 April 2014 |