SARNMERE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Registered office address changed from White House Farm Rumburgh Halesworth Suffolk IP19 0NG England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2025-07-28

View Document

28/07/2528 July 2025 Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to White House Farm Rumburgh Halesworth Suffolk IP19 0NG on 2025-07-28

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/12/2124 December 2021 Second filing of Confirmation Statement dated 2021-05-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 Confirmation statement made on 2021-05-15 with updates

View Document

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

01/04/201 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH LOVELL / 11/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LUPSON / 28/10/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORDELIA LUPSON / 28/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH LOVELL / 15/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH LOVELL / 04/10/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 9 THE MORAINE WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4AH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LUPSON

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 13/03/15 STATEMENT OF CAPITAL GBP 200

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA LOVELL / 19/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA LOVELL / 19/08/2013

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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