- Company Overview for SARNMERE PROPERTIES LIMITED (08656609)
- Filing history for SARNMERE PROPERTIES LIMITED (08656609)
- People for SARNMERE PROPERTIES LIMITED (08656609)
- More for SARNMERE PROPERTIES LIMITED (08656609)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
08 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 May 2021 | |
19 May 2021 | CS01 |
Confirmation statement made on 15 May 2021 with updates
|
|
19 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mrs Suzanne Elizabeth Lovell on 11 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Miss Jessica Lupson on 28 October 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Miss Cordelia Lupson on 28 October 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mrs Suzanne Elizabeth Lovell on 15 November 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mrs Suzanne Elizabeth Lovell on 4 October 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 9 the Moraine Whittlesford Cambridge Cambridgeshire CB22 4AH to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 11 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Mar 2017 | TM01 | Termination of appointment of David John Lupson as a director on 9 February 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates |