SAR PROPERTY CONSULTANCY LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Mr Sean Andrew Reynolds as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Sean Andrew Reynolds on 2025-09-12

View Document

12/09/2512 September 2025 NewRegistered office address changed from Sabre Engineering Works West Pennard Glastonbury Somerset BA6 8nd United Kingdom to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2025-09-12

View Document

26/05/2526 May 2025 Director's details changed for Mr Sean Andrew Reynolds on 2025-03-25

View Document

26/05/2526 May 2025 Registered office address changed from Laurels Farm Mill Road Barton St David Somerton Somerset TA11 6DF England to Sabre Engineering Works West Pennard Glastonbury Somerset BA6 8nd on 2025-05-26

View Document

26/05/2526 May 2025 Change of details for Mr Sean Andrew Reynolds as a person with significant control on 2025-03-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 SECOND FILED SH01 - 06/06/19 STATEMENT OF CAPITAL GBP 1500

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW REYNOLDS / 27/11/2019

View Document

19/12/1919 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2018

View Document

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 PREVEXT FROM 30/11/2018 TO 28/02/2019

View Document

11/07/1911 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 500

View Document

27/06/1927 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

26/06/1826 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 900

View Document

25/06/1825 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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