S&A ESTATE MANAGEMENT LTD - WARWICK


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

Description Filing date
Accounts. Change account reference date company previous extended. 2024-03-06 View Report
Mortgage. Charge number: 109182060015. 2024-03-05 View Report
Mortgage. Charge number: 109182060014. 2024-03-05 View Report
Mortgage. Charge number: 109182060011. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Incorporation. Memorandum articles. 2023-08-07 View Report
Resolution. Description: Resolutions. 2023-08-07 View Report
Address. Old address: Napier House 7 Corunna Court Corunna Road Warwick CV34 5HQ England. Change date: 2023-03-24. New address: Unit 1 Olympus Court Olympus Avenue Warwick Warwickshire CV34 6RZ. 2023-03-24 View Report
Accounts. Accounts type total exemption full. 2023-03-13 View Report
Mortgage. Charge creation date: 2023-02-14. Charge number: 109182060019. 2023-02-17 View Report
Mortgage. Charge number: 109182060018. Charge creation date: 2023-01-10. 2023-01-18 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Officers. Change date: 2022-08-09. Officer name: Mr Savpreet Singh Aulakh. 2022-08-09 View Report
Mortgage. Charge number: 109182060017. Charge creation date: 2022-06-01. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2022-05-03 View Report
Mortgage. Charge number: 109182060016. Charge creation date: 2022-01-11. 2022-01-17 View Report
Confirmation statement. Statement with updates. 2021-08-21 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Accounts. Change account reference date company previous shortened. 2020-12-04 View Report
Confirmation statement. Statement with updates. 2020-09-24 View Report
Mortgage. Charge creation date: 2020-08-27. Charge number: 109182060014. 2020-08-28 View Report
Mortgage. Charge number: 109182060015. Charge creation date: 2020-08-27. 2020-08-28 View Report
Address. New address: Napier House 7 Corunna Court Corunna Road Warwick CV34 5HQ. Old address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom. Change date: 2020-08-17. 2020-08-17 View Report
Accounts. Accounts type total exemption full. 2020-05-28 View Report
Mortgage. Charge number: 109182060007. 2020-02-26 View Report
Mortgage. Charge number: 109182060008. 2020-02-26 View Report
Mortgage. Charge number: 109182060012. Charge creation date: 2020-02-21. 2020-02-25 View Report
Mortgage. Charge number: 109182060013. Charge creation date: 2020-02-21. 2020-02-25 View Report
Mortgage. Charge number: 109182060002. 2020-02-18 View Report
Mortgage. Charge number: 109182060001. 2020-02-18 View Report
Mortgage. Charge number: 109182060004. 2020-02-18 View Report
Mortgage. Charge number: 109182060005. 2020-02-18 View Report
Mortgage. Charge creation date: 2020-01-28. Charge number: 109182060011. 2020-02-03 View Report
Mortgage. Charge creation date: 2020-01-22. Charge number: 109182060010. 2020-01-23 View Report
Mortgage. Charge number: 109182060009. Charge creation date: 2019-11-22. 2019-11-26 View Report
Confirmation statement. Statement with updates. 2019-09-05 View Report
Mortgage. Charge number: 109182060008. Charge creation date: 2019-08-22. 2019-08-28 View Report
Mortgage. Charge creation date: 2019-08-22. Charge number: 109182060007. 2019-08-28 View Report
Mortgage. Charge creation date: 2019-06-11. Charge number: 109182060006. 2019-06-12 View Report
Accounts. Accounts type total exemption full. 2019-04-17 View Report
Mortgage. Charge number: 109182060005. Charge creation date: 2019-01-30. 2019-02-08 View Report
Mortgage. Charge creation date: 2019-01-30. Charge number: 109182060004. 2019-02-08 View Report
Mortgage. Charge creation date: 2019-01-18. Charge number: 109182060003. 2019-01-21 View Report
Mortgage. Charge creation date: 2018-10-31. Charge number: 109182060002. 2018-11-09 View Report
Mortgage. Charge creation date: 2018-10-31. Charge number: 109182060001. 2018-11-09 View Report
Persons with significant control. Psc name: Freightline Carriers Ltd. Cessation date: 2017-09-02. 2018-10-31 View Report
Persons with significant control. Notification date: 2017-09-02. Psc name: Savpreet Singh Aulakh. 2018-10-31 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 15/08/2018. 2018-10-30 View Report
Persons with significant control. Change date: 2018-05-15. Psc name: Freightline Carriers Ltd. 2018-10-09 View Report
Persons with significant control. Psc name: Freightline Carriers Ltd. Notification date: 2017-09-01. 2018-10-09 View Report