SAE PROPERTIES LIMITED

Company Documents

DateDescription
23/07/1623 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

09/12/159 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

06/08/116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN EYRE / 02/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/081 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY LESLEY ALEXANDER

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 7 IVEBURY COURT 325 LATIMER ROAD LONDON W10 6RA

View Document

24/11/0424 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 S366A DISP HOLDING AGM 17/04/02

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 C/O ALEXANDER & CO 7 IVEBURY COURT, 325 LATIMER ROAD LONDON W10 6RA

View Document

05/03/025 March 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company