SARNMERE PROPERTIES LIMITED

10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire
StatusACTIVE
Company No.08656609
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

SARNMERE PROPERTIES LIMITED is an active private limited company with number 08656609. It was incorporated 10 years, 10 months, 15 days ago, on 19 August 2013. The company address is 10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Mrs Suzanne Elizabeth Lovell

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-28

Officer name: Miss Jessica Lupson

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-28

Officer name: Miss Cordelia Lupson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Mrs Suzanne Elizabeth Lovell

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mrs Suzanne Elizabeth Lovell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

Old address: 9 the Moraine Whittlesford Cambridge Cambridgeshire CB22 4AH

New address: 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lupson

Termination date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-13

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Mrs Suzanna Lovell

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Mrs Suzanna Lovell

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASCERTAME LIMITED

LOWER WYTHALL BULLS HILL,ROSS-ON-WYE,HR9 5SD

Number:05713837
Status:ACTIVE
Category:Private Limited Company

CONGENT BUSINESS INTELLIGENCE LIMITED

PEEK HOUSE, 20,LONDON,EC3M 1EB

Number:10477137
Status:ACTIVE
Category:Private Limited Company

COWL (UK) LTD

247 WARSTONES ROAD,WOLVERHAMPTON,WV4 4LA

Number:07109429
Status:ACTIVE
Category:Private Limited Company

GRAY'S INN 11 LIMITED

BOTANIC HOUSE,CAMBRIDGE,CB2 1PH

Number:07995319
Status:ACTIVE
Category:Private Limited Company

PORTMAN COMMERCIAL PROPERTY LIMITED

1 PAVILION COURT 600 PAVILION DRIVE,NORTHAMPTON,NN4 7SL

Number:10011121
Status:ACTIVE
Category:Private Limited Company

SAM TRAINING & CONSULTANCY LTD

96 KNUTSFORD ROAD,CHESHIRE,SK9 6JD

Number:06372221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source