SARANO PROPERTIES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/10/2014 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM HYLAND / 02/09/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GROUT / 02/09/2020

View Document

02/09/202 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR COLM HYLAND / 02/09/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARAS / 02/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / PENINA TRUSTEES LIMITED / 24/08/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE ARBOURNE / 02/09/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ROBERT BRUCE ARBOURNE

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE REYNOLDS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE ROBERTS

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ANDREW PHILIP GROUT

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENINA TRUSTEES LIMITED

View Document

19/04/1719 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR MIKE ROBERTS

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC ROEBUCK

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR TERENCE JOSEPH REYNOLDS

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR STEPHEN CARAS

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLM HYLAND / 09/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC JAMES ROEBUCK / 09/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM HYLAND / 09/08/2012

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BRITTON

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR COLM HYLAND

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY PETER BRITTON

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR COLM HYLAND

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PETER JOHN BRITTON

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR PETER JOHN BRITTON

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED DR ERIC JAMES ROEBUCK

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIETTE DE GUELLE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY BARCLAYTRUST JERSEY LIMITED

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMEY DWYER

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EMBERY

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARCLAYTRUST JERSEY LIMITED / 26/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 15 HOME FARM LUTON HOO ESTATE BEDFORDSHIRE LU1 3TD

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/07/0011 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 REGISTERED OFFICE CHANGED ON 19/04/96 FROM: 25A MARKET PLACE BICESTER OXON OX6 7AD

View Document

30/08/9530 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: 50 STATION STREET LONDON

View Document

30/06/8930 June 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8715 September 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

02/07/872 July 1987 REGISTERED OFFICE CHANGED ON 02/07/87 FROM: 211 PICCADILLY LONDON W1

View Document

28/04/8728 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

28/04/8728 April 1987 ADDENDUM TO ANNUAL ACCOUNTS

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: 211 PICCADILLY LONDON W1

View Document

11/12/8611 December 1986 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: 37 ST MARY AT HILL LONDON EC3R 8DU

View Document

16/05/8616 May 1986 RETURN MADE UP TO 29/04/85; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8315 November 1983 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