SARE PROPERTIES LIMITED - CARLISLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Accounts. Accounts type total exemption full. 2023-12-14 View Report
Officers. Termination date: 2023-07-06. Officer name: Geoffrey Dallimore. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Officers. Officer name: Mr Geoffrey Dallimore. Appointment date: 2023-01-13. 2023-01-24 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type total exemption full. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Address. New address: The Marketing Suite Baron Way Kingmoor Business Park Carlisle CA6 4SJ. Old address: The Marketing Suite Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB. Change date: 2020-10-21. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Accounts. Change account reference date company previous extended. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Officers. Officer name: Mustafa Sadiq. 2014-02-28 View Report
Officers. Officer name: Mr Andrew Kenneth Scowcroft. 2014-02-28 View Report
Officers. Officer name: Mr Michael Anthony Wheawell. 2014-02-28 View Report
Accounts. Accounts type total exemption small. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2013-02-07 View Report
Officers. Change date: 2013-02-07. Officer name: Mustafa Sadiq. 2013-02-07 View Report
Accounts. Accounts type total exemption small. 2012-11-07 View Report
Annual return. With made up date. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-10-18 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type total exemption small. 2010-12-01 View Report
Annual return. With made up date. 2010-02-18 View Report
Accounts. Accounts type small. 2009-12-05 View Report
Annual return. Legacy. 2009-03-17 View Report
Officers. Description: Appointment terminated director anthony goddard. 2009-03-12 View Report
Officers. Description: Appointment terminated director michael wheawell. 2009-03-12 View Report
Officers. Description: Director appointed mustafa sadiq. 2009-03-12 View Report
Accounts. Accounts type small. 2009-03-03 View Report
Accounts. Accounts type total exemption small. 2008-10-24 View Report
Annual return. Legacy. 2008-06-18 View Report
Annual return. Legacy. 2007-05-03 View Report
Change of name. Description: Company name changed hallco 1282 LIMITED\certificate issued on 29/01/07. 2007-01-29 View Report
Officers. Description: Secretary resigned. 2006-03-17 View Report
Officers. Description: Director resigned. 2006-03-17 View Report
Address. Description: Registered office changed on 13/03/06 from: st james's court brown street manchester greater manchester M2 2JF. 2006-03-13 View Report