SARE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Termination of appointment of Geoffrey Dallimore as a director on 2023-07-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Appointment of Mr Geoffrey Dallimore as a director on 2023-01-13 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM THE MARKETING SUITE BRIDGEWATER BUSINESS PARK WEST BRIDGEWATER STREET LEIGH LANCASHIRE WN7 4HB |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
19/02/1519 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR APPOINTED MR ANDREW KENNETH SCOWCROFT |
28/02/1428 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MUSTAFA SADIQ |
28/02/1428 February 2014 | DIRECTOR APPOINTED MR MICHAEL ANTHONY WHEAWELL |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA SADIQ / 07/02/2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/04/1216 April 2012 | 23/01/12 NO CHANGES |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/03/111 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | 23/01/10 NO CHANGES |
05/12/095 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
17/03/0917 March 2009 | RETURN MADE UP TO 23/01/09; NO CHANGE OF MEMBERS |
12/03/0912 March 2009 | DIRECTOR APPOINTED MUSTAFA SADIQ |
12/03/0912 March 2009 | APPOINTMENT TERMINATED DIRECTOR ANTHONY GODDARD |
12/03/0912 March 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL WHEAWELL |
03/03/093 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
03/05/073 May 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | COMPANY NAME CHANGED HALLCO 1282 LIMITED CERTIFICATE ISSUED ON 29/01/07 |
17/03/0617 March 2006 | DIRECTOR RESIGNED |
17/03/0617 March 2006 | SECRETARY RESIGNED |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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