Sarma Ltd was registered on 24 August 1984 and are based in Devon, it's status is listed as "Active". There are 2 directors listed for this organisation at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVERIDGE, Rebecca | 26 June 2018 | - | 1 |
BOULOS-HANNA, Joyce | 26 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 09 April 2020 | |
MR05 - N/A | 09 April 2020 | |
MR05 - N/A | 09 April 2020 | |
MR05 - N/A | 09 April 2020 | |
MR05 - N/A | 09 April 2020 | |
MR05 - N/A | 09 April 2020 | |
MR05 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 30 January 2020 | |
AAMD - Amended Accounts | 18 April 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 08 February 2019 | |
AD01 - Change of registered office address | 12 October 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
AD01 - Change of registered office address | 12 July 2018 | |
AAMD - Amended Accounts | 08 June 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AA01 - Change of accounting reference date | 25 May 2018 | |
AA01 - Change of accounting reference date | 26 February 2018 | |
CS01 - N/A | 12 February 2018 | |
AD01 - Change of registered office address | 07 April 2017 | |
CS01 - N/A | 03 March 2017 | |
AD01 - Change of registered office address | 03 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA01 - Change of accounting reference date | 28 February 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 11 February 2015 | |
CH03 - Change of particulars for secretary | 11 February 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 25 March 2013 | |
MG01 - Particulars of a mortgage or charge | 27 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 October 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 12 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
AA01 - Change of accounting reference date | 24 February 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AA01 - Change of accounting reference date | 26 February 2010 | |
AA - Annual Accounts | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
363a - Annual Return | 28 April 2009 | |
225 - Change of Accounting Reference Date | 28 April 2009 | |
AA - Annual Accounts | 31 October 2008 | |
225 - Change of Accounting Reference Date | 30 May 2008 | |
363a - Annual Return | 22 April 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 01 June 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 17 May 2006 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 02 June 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 28 April 2003 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 23 October 2001 | |
225 - Change of Accounting Reference Date | 10 September 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
363s - Annual Return | 17 May 1999 | |
225 - Change of Accounting Reference Date | 01 April 1999 | |
AA - Annual Accounts | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 24 December 1998 | |
288b - Notice of resignation of directors or secretaries | 24 December 1998 | |
AAMD - Amended Accounts | 10 December 1998 | |
AAMD - Amended Accounts | 16 July 1998 | |
AA - Annual Accounts | 19 May 1998 | |
363s - Annual Return | 15 May 1998 | |
288b - Notice of resignation of directors or secretaries | 04 February 1998 | |
AAMD - Amended Accounts | 20 January 1998 | |
RESOLUTIONS - N/A | 17 September 1997 | |
AA - Annual Accounts | 17 September 1997 | |
363s - Annual Return | 06 June 1997 | |
395 - Particulars of a mortgage or charge | 25 January 1997 | |
395 - Particulars of a mortgage or charge | 25 January 1997 | |
395 - Particulars of a mortgage or charge | 18 October 1996 | |
363s - Annual Return | 31 May 1996 | |
RESOLUTIONS - N/A | 11 February 1996 | |
AA - Annual Accounts | 11 February 1996 | |
395 - Particulars of a mortgage or charge | 05 October 1995 | |
363s - Annual Return | 07 June 1995 | |
395 - Particulars of a mortgage or charge | 20 May 1995 | |
395 - Particulars of a mortgage or charge | 07 April 1995 | |
395 - Particulars of a mortgage or charge | 27 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 09 December 1994 | |
395 - Particulars of a mortgage or charge | 02 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 1994 | |
288 - N/A | 19 August 1994 | |
288 - N/A | 18 July 1994 | |
RESOLUTIONS - N/A | 04 July 1994 | |
363s - Annual Return | 04 July 1994 | |
AA - Annual Accounts | 04 July 1994 | |
RESOLUTIONS - N/A | 21 December 1993 | |
AA - Annual Accounts | 21 December 1993 | |
363a - Annual Return | 27 June 1993 | |
AA - Annual Accounts | 24 June 1993 | |
AA - Annual Accounts | 29 April 1993 | |
287 - Change in situation or address of Registered Office | 28 April 1993 | |
288 - N/A | 01 February 1993 | |
363a - Annual Return | 19 January 1993 | |
3.6 - Abstract of receipt and payments in receivership | 19 October 1992 | |
405(2) - Notice of ceasing to act of Receiver | 19 October 1992 | |
3.6 - Abstract of receipt and payments in receivership | 27 May 1992 | |
287 - Change in situation or address of Registered Office | 11 February 1992 | |
3.10 - N/A | 18 October 1991 | |
405(1) - Notice of appointment of Receiver | 15 October 1991 | |
AA - Annual Accounts | 10 July 1991 | |
AA - Annual Accounts | 10 July 1991 | |
288 - N/A | 20 June 1991 | |
AA - Annual Accounts | 29 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 1991 | |
AA - Annual Accounts | 25 September 1990 | |
395 - Particulars of a mortgage or charge | 15 August 1990 | |
395 - Particulars of a mortgage or charge | 15 August 1990 | |
395 - Particulars of a mortgage or charge | 18 January 1990 | |
363 - Annual Return | 15 November 1989 | |
395 - Particulars of a mortgage or charge | 17 June 1989 | |
395 - Particulars of a mortgage or charge | 17 June 1989 | |
363 - Annual Return | 17 March 1989 | |
363 - Annual Return | 17 March 1989 | |
395 - Particulars of a mortgage or charge | 25 August 1988 | |
395 - Particulars of a mortgage or charge | 29 June 1988 | |
363 - Annual Return | 28 July 1987 | |
288 - N/A | 22 July 1987 | |
287 - Change in situation or address of Registered Office | 22 July 1987 | |
AA - Annual Accounts | 16 July 1987 | |
AA - Annual Accounts | 16 July 1987 | |
395 - Particulars of a mortgage or charge | 10 March 1987 | |
363 - Annual Return | 05 September 1986 | |
NEWINC - New incorporation documents | 24 August 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 October 2012 | Fully Satisfied |
N/A |
Legal charge | 16 October 2012 | Fully Satisfied |
N/A |
Legal charge | 06 January 1997 | Fully Satisfied |
N/A |
Legal charge | 06 January 1997 | Fully Satisfied |
N/A |
Legal charge | 03 October 1996 | Fully Satisfied |
N/A |
Deed of variation | 18 September 1995 | Fully Satisfied |
N/A |
Legal charge | 16 May 1995 | Fully Satisfied |
N/A |
Deed of variation | 04 April 1995 | Fully Satisfied |
N/A |
Deed of variation | 18 January 1995 | Fully Satisfied |
N/A |
Legal charge | 26 October 1994 | Fully Satisfied |
N/A |
Legal charge | 10 August 1990 | Fully Satisfied |
N/A |
Legal charge | 10 August 1990 | Fully Satisfied |
N/A |
Deed of further charge | 12 January 1990 | Fully Satisfied |
N/A |
Further legal mortgage | 16 June 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 16 June 1989 | Fully Satisfied |
N/A |
Mortgage | 24 August 1988 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 1988 | Fully Satisfied |
N/A |
Supplemental legal mortagage | 06 March 1987 | Fully Satisfied |
N/A |
Legal charge | 22 April 1985 | Fully Satisfied |
N/A |