SACO DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
16/04/2416 April 2024 | Cessation of Philip Patrick Spring as a person with significant control on 2024-04-05 |
16/04/2416 April 2024 | Appointment of Miss Emma Elizabeth Spring as a director on 2024-04-05 |
16/04/2416 April 2024 | Appointment of Mr Ian David Robinson as a director on 2024-04-05 |
16/04/2416 April 2024 | Appointment of Mr James Terence Valentine as a director on 2024-04-05 |
16/04/2416 April 2024 | Appointment of Mr Philip Patrick Spring as a director on 2024-04-05 |
16/04/2416 April 2024 | Notification of Everspring (Holdings) Limited as a person with significant control on 2024-04-05 |
16/04/2416 April 2024 | Termination of appointment of Philip Patrick Spring as a director on 2024-04-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Satisfaction of charge 2 in full |
27/01/2227 January 2022 | Satisfaction of charge 1 in full |
27/01/2227 January 2022 | Satisfaction of charge 055563100003 in full |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055563100003 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/10/152 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/10/142 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/09/1319 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/09/1210 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/09/119 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
31/03/1131 March 2011 | SECRETARY APPOINTED MISS EMMA SPRING |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/09/109 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual return made up to 7 September 2009 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
08/07/098 July 2009 | LOCATION OF REGISTER OF MEMBERS |
08/07/098 July 2009 | APPOINTMENT TERMINATED DIRECTOR DOMINIC JUDE |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 50 GORSEY LANE PADGATE WARRINGTON CHESHIRE WA1 3PS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
20/02/0820 February 2008 | SECRETARY RESIGNED |
14/09/0714 September 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/07/0714 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
28/03/0728 March 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07 |
06/11/066 November 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/11/066 November 2006 | LOCATION OF REGISTER OF MEMBERS |
11/09/0611 September 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/07/0614 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0610 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/054 October 2005 | LOCATION OF REGISTER OF MEMBERS |
04/10/054 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | SECRETARY RESIGNED |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
04/10/054 October 2005 | NEW SECRETARY APPOINTED |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 14 BOLD STREET WARRINGTON WA1 1DL |
04/10/054 October 2005 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
07/09/057 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company