Advanced company searchLink opens in new window

SARACENS LIMITED

Company number 03110665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2017 TM01 Termination of appointment of Heath Lawrence Harvey as a director on 25 August 2017
14 Jul 2017 TM01 Termination of appointment of Stephen Charles Thomas as a director on 14 July 2017
31 Mar 2017 AA Full accounts made up to 30 June 2016
03 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2017 CS01 Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 07/11/2018.
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 AP01 Appointment of Mr Stefan Crouse as a director on 21 September 2016
23 Sep 2016 TM01 Termination of appointment of Morne Du Plessis as a director on 21 September 2016
22 Jan 2016 AA Full accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 5 October 2015
Statement of capital on 2015-12-10
  • GBP 4,369,735.53
10 Sep 2015 AP01 Appointment of Mr Heath Harvey as a director on 1 August 2015
06 May 2015 TM01 Termination of appointment of Edward William Griffiths as a director on 1 April 2015
06 Mar 2015 TM01 Termination of appointment of Lucas Cornelis Verwey as a director on 22 January 2015
04 Mar 2015 AA Full accounts made up to 30 June 2014
19 Jan 2015 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,369,735.53
01 Dec 2014 AP01 Appointment of Mr Faffa Knoetze as a director on 14 November 2014
19 Aug 2014 AP03 Appointment of Mr Mitesh Velani as a secretary on 18 August 2014
15 Aug 2014 TM02 Termination of appointment of Jonathan Hall as a secretary on 14 August 2014
28 Mar 2014 AA Full accounts made up to 30 June 2013
12 Dec 2013 AR01 Annual return made up to 5 October 2013
Statement of capital on 2013-12-12
  • GBP 4,369,735.53
13 Aug 2013 TM01 Termination of appointment of Jan Jonathan Durand as a director
19 Apr 2013 AD01 Registered office address changed from Kingsley House, Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH on 19 April 2013
18 Mar 2013 AA Full accounts made up to 30 June 2012
09 Nov 2012 AP01 Appointment of Mr Clement Burns Booth as a director
06 Nov 2012 AR01 Annual return made up to 5 October 2012