SARASOZA LIMITED

04386100
38 CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4BA

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 9 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 9 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
25 Mar 2021 accounts Annual Accounts 14 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
17 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
11 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 7 Buy now
04 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
30 Mar 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
08 Mar 2013 annual-return Annual Return 3 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
31 Dec 2011 accounts Annual Accounts 6 Buy now
09 Mar 2011 annual-return Annual Return 3 Buy now
24 Dec 2010 accounts Annual Accounts 6 Buy now
18 Jun 2010 officers Change of particulars for director (Charles Bambage) 2 Buy now
18 Jun 2010 officers Change of particulars for secretary (Ruth Caroline Bambage) 1 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
09 Apr 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
20 Feb 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
29 Apr 2008 accounts Annual Accounts 7 Buy now
29 Apr 2008 accounts Annual Accounts 7 Buy now
24 Apr 2008 accounts Accounting reference date shortened from 30/09/2007 to 31/03/2007 1 Buy now
28 Mar 2007 annual-return Return made up to 04/03/07; full list of members 6 Buy now
11 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2006 accounts Accounting reference date extended from 31/03/06 to 30/09/06 1 Buy now
04 Aug 2006 accounts Annual Accounts 6 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate HG1 4DP 1 Buy now
13 Apr 2006 annual-return Return made up to 04/03/06; full list of members 6 Buy now
22 Mar 2005 annual-return Return made up to 04/03/05; full list of members 6 Buy now
21 Mar 2005 address Registered office changed on 21/03/05 from: 7 north park road harrogate north yorkshire HG1 5PD 1 Buy now
04 Feb 2005 accounts Annual Accounts 6 Buy now
14 Apr 2004 address Registered office changed on 14/04/04 from: 38 canal road bradford west yorkshire BD1 4BA 1 Buy now
24 Mar 2004 annual-return Return made up to 04/03/04; full list of members 6 Buy now
06 Jan 2004 accounts Annual Accounts 5 Buy now
26 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2003 annual-return Return made up to 04/03/03; full list of members 6 Buy now
01 Jun 2002 capital Ad 24/05/02--------- £ si 2@1=2 £ ic 2/4 2 Buy now
01 Jun 2002 address Registered office changed on 01/06/02 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire LS1 2QB 1 Buy now
01 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
01 Jun 2002 officers Director resigned 1 Buy now
01 Jun 2002 officers New secretary appointed 2 Buy now
01 Jun 2002 officers New director appointed 2 Buy now
31 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2002 incorporation Incorporation Company 21 Buy now