SAREM HOLDINGS LTD

Jasmine Cottage Jasmine Cottage, Bakewell, DE45 1NR, England
StatusACTIVE
Company No.11201954
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 26 Jun 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 18 Jun 2018

Action Date: 29 May 2018

Category: Capital

Type: SH02

Date: 2018-05-29

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/05/18

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX INVEST LTD

37 REED STREET,ROCHESTER,ME3 7UL

Number:11425814
Status:ACTIVE
Category:Private Limited Company

CLAIRE POWELL LIMITED

STABLE 6,COLCHESTER,CO2 7GL

Number:06894502
Status:ACTIVE
Category:Private Limited Company

KANISHMA SAREE'S LIMITED

7 CLAREMONT AVENUE,HARROW,HA3 0UH

Number:11601527
Status:ACTIVE
Category:Private Limited Company

OCEAN CITY CHEN LTD

HERKES COURTNEY WONG LIMITED 3RD FLOOR,LONDON,W1D 6JG

Number:11494845
Status:ACTIVE
Category:Private Limited Company

PRANA STUDIO LTD

19 BRIDGEWAYS,BANBRIDGE,BT32 4ED

Number:NI656689
Status:ACTIVE
Category:Private Limited Company

ROBIN CNC SERVICES LIMITED

C/O GOODCHILD ACCOUNTANCY SERVICES LTD THE OLD RECTORY,GLENFIELD,LE3 8DG

Number:06850127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source