Advanced company searchLink opens in new window

SAKER ESTATES LIMITED

Company number 06475753

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)
17 Sep 2024 AA Accounts for a small company made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
20 Apr 2023 CH01 Director's details changed for Mr Keith Daly on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Mrs Victoria Anne Carter on 20 April 2023
20 Apr 2023 CH03 Secretary's details changed for Mrs Victoria Anne Carter on 20 April 2023
23 Feb 2023 AD01 Registered office address changed from C/O C/O Victoria Carter Rushford Hall Rushford Thetford Norfolk IP24 2SF England to Berners Hall Farm Berners Roding Ongar Essex CM5 0TB on 23 February 2023
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
24 Dec 2017 PSC03 Notification of The Ruler's Office, H.H. the Ruler's Court Dubai as a person with significant control on 6 April 2016
24 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 24 December 2017
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
15 Nov 2016 TM01 Termination of appointment of David Tyndall as a director on 14 November 2016
15 Nov 2016 TM01 Termination of appointment of John Douglas Grossart as a director on 14 November 2016