- Company Overview for SAREN HOMES LIMITED (11257033)
- Filing history for SAREN HOMES LIMITED (11257033)
- People for SAREN HOMES LIMITED (11257033)
- Charges for SAREN HOMES LIMITED (11257033)
- More for SAREN HOMES LIMITED (11257033)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
13 May 2022 | PSC07 | Cessation of Sarah Denise Main as a person with significant control on 20 April 2022 | |
13 May 2022 | PSC07 | Cessation of Benjamin Thomas Main as a person with significant control on 20 April 2022 | |
13 May 2022 | PSC02 | Notification of Saren Group Limited as a person with significant control on 20 April 2022 | |
10 May 2022 | MR01 | Registration of charge 112570330007, created on 6 May 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
07 Feb 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | PSC04 | Change of details for Ms Sarah Denise Main as a person with significant control on 11 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Benjamin Thomas Main as a person with significant control on 11 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Ms Sarah Denise Main on 11 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Benjamin Thomas Main on 11 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 81 Springfield Road Chelmsford Essex CM2 6JL on 16 August 2021 | |
10 Jun 2021 | MR01 | Registration of charge 112570330005, created on 26 May 2021 | |
10 Jun 2021 | MR01 | Registration of charge 112570330006, created on 26 May 2021 | |
20 May 2021 | MR04 | Satisfaction of charge 112570330002 in full | |
20 May 2021 | MR04 | Satisfaction of charge 112570330001 in full | |
20 May 2021 | MR04 | Satisfaction of charge 112570330004 in full | |
14 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates |