About

Registered Number: 03205330
Date of Incorporation: 30/05/1996 (28 years ago)
Company Status: Active
Registered Address: 1 Sara's Court, 80 Canterbury Road, Whitstable, Kent, CT5 4HE,

 

Founded in 1996, Sara's Court Ltd has its registered office in Whitstable, it has a status of "Active". This company has 5 directors listed as Harding, Abigail Sarah, Sadler, Jeremy Peter, Dighton, Robert Ashley, Harvey, Jacqueline, Stuart, Dorothy Carey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Jeremy Peter 05 July 2015 - 1
DIGHTON, Robert Ashley 02 December 2013 24 February 2015 1
HARVEY, Jacqueline 30 May 1996 28 June 2013 1
STUART, Dorothy Carey 24 June 1998 05 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Abigail Sarah 31 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 24 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 21 March 2018
CH01 - Change of particulars for director 07 June 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 04 June 2017
CH01 - Change of particulars for director 02 June 2017
AD01 - Change of registered office address 03 April 2017
AP03 - Appointment of secretary 02 April 2017
TM02 - Termination of appointment of secretary 02 April 2017
CH01 - Change of particulars for director 26 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 07 March 2016
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 20 June 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 05 December 2013
TM01 - Termination of appointment of director 30 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 10 July 1997
225 - Change of Accounting Reference Date 18 April 1997
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
287 - Change in situation or address of Registered Office 08 June 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.