Advanced company searchLink opens in new window

SARACEN MANAGEMENT LIMITED

Company number 03258372

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)
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 1 March 2024
20 Mar 2023 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 March 2023
20 Mar 2023 LIQ01 Declaration of solvency
20 Mar 2023 600 Appointment of a voluntary liquidator
20 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-02
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of Roger Bailey Weaver as a director on 31 March 2020
01 Apr 2020 AP01 Appointment of Mr John William Weaver as a director on 1 April 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
12 Jun 2018 AP01 Appointment of Mr William Mark Weaver as a director on 25 May 2018
12 Jun 2018 AP01 Appointment of Ms Victoria Louise Pomfrett as a director on 25 May 2018
12 Jun 2018 TM01 Termination of appointment of William Garth Weaver as a director on 31 May 2018
03 May 2018 CH01 Director's details changed for Mr Roger Bailey Weaver on 3 May 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CH01 Director's details changed for Mr William Garth Weaver on 4 December 2017
23 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates