SAKER PROPERTIES LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O DAVID TYNDALL FCA 11 ALBEMARLE STREET LONDON W1S 4HH UNITED KINGDOM

View Document

15/07/1115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA REYNOLDS

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTS CM23 3BT

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR DAVID TYNDALL

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MRS JOANNA REYNOLDS

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY PRICE BAILEY LLP

View Document

15/02/1015 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS GROSSART / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TYNDALL / 15/02/2010

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRICE BAILEY LLP / 15/02/2010

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JOHN DOUGLAS GROSSART

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY APPOINTED PRICE BAILEY LLP

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO 1 LIMITED

View Document

07/04/087 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: GISTERED OFFICE CHANGED ON 07/04/2008 FROM 1 BISHOPS SQUARE LONDON E1 6AO

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DAVID TYNDALL

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO 2 LIMITED

View Document

07/03/087 March 2008 COMPANY NAME CHANGED ALNERY NO. 2756 LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

16/01/0816 January 2008 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