SARJANT PATH ESTATES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

02/12/232 December 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/07/2023 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

17/09/1917 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/08/1830 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

03/08/173 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR STUART WARD

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/01/144 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY DINESH DE SILVA

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR ZAINE KARIM

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR DINESH DE SILVA

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 11 QUEENSMERE ROAD LONDON SW19 5PZ

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH WIMAL DE SILVA / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ERIC WARD / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DINESH WIMAL DE SILVA / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/10/08; CHANGE OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 11 QUEENSMERE ROAD WIMBLEDON LONDON SW19 5PZ

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY APPOINTED DINESH WIMAL DE SILVA

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY MERCI DE SILVA

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 2 SARJANT PATH QUEENSMERE ROAD LONDON SW19 5PS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR CHANDRA DE SILVA

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/02/9417 February 1994 EXEMPTION FROM APPOINTING AUDITORS 13/06/93

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: C/O WALTERS SOLICITORS 1 LINCOLN'S INN FIELDS LONDON WC2A 3AU

View Document

28/01/9428 January 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 EXEMPTION FROM APPOINTING AUDITORS 13/06/92

View Document

28/07/9228 July 1992 NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 EXEMPTION FROM APPOINTING AUDITORS 03/06/92

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: 1 LINCOLN INN FIELDS LONDON WC2A 3AU

View Document

27/04/9227 April 1992 SECRETARY RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

30/10/9130 October 1991 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