SAGE HOUSING PARTNERSHIPS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Mr James Oliver Rosenfeld as a director on 2025-02-14

View Document

17/02/2517 February 2025 Termination of appointment of Michael David Vrana as a director on 2025-02-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Jeremie Arnaud Cedric Veisse as a director on 2023-02-17

View Document

28/02/2328 February 2023 Termination of appointment of Sydney Englebert Taylor as a director on 2023-02-17

View Document

28/02/2328 February 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-17

View Document

28/02/2328 February 2023 Appointment of Ms Eleanor Stephanie Frances Birkbeck as a director on 2023-02-17

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/07/2126 July 2021 Change of details for Stephen Allen Schwarzman as a person with significant control on 2021-07-09

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA NANDITA KATAKY / 18/11/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID VRANA / 18/11/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY ENGLEBERT TAYLOR / 18/11/2019

View Document

08/01/208 January 2020 SECRETARY APPOINTED BRIDGET FRISBY

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 5TH FLOOR, ORION HOUSE 5 UPPER ST. MARTIN'S LANE LONDON WC2H 9EA ENGLAND

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 4TH FLOOR MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA UNITED KINGDOM

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYONS

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR MICHAEL DAVID VRANA

View Document

28/09/1828 September 2018 APPOINTMENT OF SECRETARY/COMPANY BUSINESS 05/09/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED SIR MICHAEL THOMAS LYONS

View Document

25/09/1825 September 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CORECOMPETE LIMITED


  • 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