SAREM HOLDINGS LTD
Status | ACTIVE |
Company No. | 11201954 |
Category | Private Limited Company |
Incorporated | 13 Feb 2018 |
Age | 6 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SAREM HOLDINGS LTD is an active private limited company with number 11201954. It was incorporated 6 years, 3 months, 17 days ago, on 13 February 2018. The company address is Jasmine Cottage Jasmine Cottage, Bakewell, DE45 1NR, England.
Company Fillings
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Teifion Luther George Salisbury
Appointment date: 2024-02-28
Documents
Notification of a person with significant control
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diane Salisbury
Notification date: 2024-02-28
Documents
Notification of a person with significant control
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Teifion Luther George Salisbury
Notification date: 2024-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: Teifion Luther George Salisbury
Documents
Cessation of a person with significant control
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Teifion Luther George Salisbury
Cessation date: 2024-02-28
Documents
Cessation of a person with significant control
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-28
Psc name: Diane Salisbury
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital variation of rights attached to shares
Date: 26 Jun 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Jun 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-12
Psc name: Mr Teifion Luther George Salisbury
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-12
Psc name: Mr Teifion Luther George Salisbury
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-12
Psc name: Mr Teifion Luther George Salisbury
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diane Salisbury
Notification date: 2019-02-12
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-12
Psc name: Diane Salisbury
Documents
Change account reference date company current extended
Date: 10 Sep 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
New address: Jasmine Cottage Rowland Bakewell DE45 1NR
Old address: Marine House Dunston Road Chesterfield Derbyshire S41 8NY United Kingdom
Change date: 2018-07-13
Documents
Notification of a person with significant control
Date: 11 Jul 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diane Salisbury
Notification date: 2018-05-30
Documents
Notification of a person with significant control
Date: 02 Jul 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Teifion Luther George Salisbury
Notification date: 2018-05-30
Documents
Cessation of a person with significant control
Date: 02 Jul 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Francine Salisbury
Cessation date: 2018-05-30
Documents
Capital allotment shares
Date: 18 Jun 2018
Action Date: 29 May 2018
Category: Capital
Type: SH01
Date: 2018-05-29
Capital : 5,690.00 GBP
Documents
Capital allotment shares
Date: 18 Jun 2018
Action Date: 29 May 2018
Category: Capital
Type: SH01
Capital : 5,684.31 GBP
Date: 2018-05-29
Documents
Capital alter shares subdivision
Date: 18 Jun 2018
Action Date: 29 May 2018
Category: Capital
Type: SH02
Date: 2018-05-29
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-29
Officer name: Justin William Joseph Salisbury
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-30
Officer name: Teifion Luther George Salisbury
Documents
Resolution
Date: 11 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Jun 2018
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francine Salisbury
Notification date: 2018-05-29
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Teifion Luther George Salisbury
Cessation date: 2018-05-29
Documents
Legacy
Date: 30 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 30 May 2018
Action Date: 30 May 2018
Category: Capital
Type: SH19
Date: 2018-05-30
Capital : 730.27 GBP
Documents
Legacy
Date: 30 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/05/18
Documents
Resolution
Date: 30 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 Apr 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cosmos propco LIMITED\certificate issued on 10/04/18
Documents
Some Companies
37 REED STREET,ROCHESTER,ME3 7UL
Number: | 11425814 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE 6,COLCHESTER,CO2 7GL
Number: | 06894502 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLAREMONT AVENUE,HARROW,HA3 0UH
Number: | 11601527 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERKES COURTNEY WONG LIMITED 3RD FLOOR,LONDON,W1D 6JG
Number: | 11494845 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRIDGEWAYS,BANBRIDGE,BT32 4ED
Number: | NI656689 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOODCHILD ACCOUNTANCY SERVICES LTD THE OLD RECTORY,GLENFIELD,LE3 8DG
Number: | 06850127 |
Status: | ACTIVE |
Category: | Private Limited Company |