Advanced company searchLink opens in new window

SACCARY REAL ESTATE LIMITED

Company number 03369848

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)
06 Mar 2024 MR04 Satisfaction of charge 1 in full
06 Mar 2024 MR04 Satisfaction of charge 3 in full
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 AD01 Registered office address changed from Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ England to Alexander House Tenby Street North Birmingham B1 3EG on 5 September 2023
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
03 May 2022 MR01 Registration of charge 033698480005, created on 25 April 2022
29 Apr 2022 MR01 Registration of charge 033698480004, created on 25 April 2022
13 Mar 2022 MR04 Satisfaction of charge 2 in full
25 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 PSC04 Change of details for Mr Mohammed Arshad as a person with significant control on 13 May 2017
29 Jun 2018 CH03 Secretary's details changed for Mr Mohammed Arshad on 14 May 2018
28 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with updates
28 Jun 2018 PSC01 Notification of Mohammed Arshad as a person with significant control on 13 May 2017
28 Jun 2018 CH01 Director's details changed for Mr Mohammed Arshad on 14 May 2018
21 Jun 2018 AD01 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 21 June 2018
08 May 2018 PSC04 Change of details for Mr Mohammed Arshad as a person with significant control on 6 April 2016
23 Mar 2018 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 23 March 2018