Advanced company searchLink opens in new window

SARNMERE PROPERTIES LIMITED

Company number 08656609

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/12/21
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