SAGE RENTED LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewSatisfaction of charge 112178550004 in full

View Document

03/06/253 June 2025 NewSatisfaction of charge 112178550003 in full

View Document

03/06/253 June 2025 NewSatisfaction of charge 112178550002 in full

View Document

15/05/2515 May 2025 Registration of charge 112178550011, created on 2025-05-13

View Document

14/05/2514 May 2025 Registration of charge 112178550010, created on 2025-05-13

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Gareth Mark Llewellyn as a director on 2024-07-03

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024 Statement of capital on 2024-03-19

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2023-09-26

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

10/10/2310 October 2023 Change of details for Sage Investments 1 Limited as a person with significant control on 2023-02-13

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Registration of charge 112178550009, created on 2023-09-26

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

02/10/232 October 2023 Registration of charge 112178550008, created on 2023-09-26

View Document

27/09/2327 September 2023 Registration of charge 112178550007, created on 2023-09-26

View Document

21/04/2321 April 2023 Satisfaction of charge 112178550001 in full

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/11/2117 November 2021 Registration of charge 112178550006, created on 2021-11-11

View Document

16/11/2116 November 2021 Registration of charge 112178550005, created on 2021-11-11

View Document

23/07/2123 July 2021 Appointment of Mr Roisen Mark Sater as a director on 2021-07-21

View Document

22/06/2122 June 2021 Appointment of Mr Cedric Anthony Frederick as a director on 2021-06-21

View Document

22/06/2122 June 2021 Appointment of Ms Cindy Purnamattie Rampersaud as a director on 2021-06-21

View Document

22/06/2122 June 2021 Appointment of Mr Gareth Mark Llewellyn as a director on 2021-06-21

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET FRISBY / 18/11/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRACE / 18/11/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CHRISTINE THAIN OBE / 18/11/2019

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 REGISTRATION AS SOCIAL LANDLORD

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBERTS

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

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR STEPHEN JOHN TRUSLER

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MRS GEMMA NANDITA KATAKY

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR DAVID ROY GODDEN

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MISS BRIDGET FRISBY

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYONS

View Document

27/02/1927 February 2019 ADOPT ARTICLES 19/12/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112178550001

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MRS ALISON CHRISTINE THAIN OBE

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED SIR MICHAEL THOMAS LYONS

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR JOHN BRACE

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MRS ANGELA ABENA ROBERTS

View Document

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

View Document

25/09/1825 September 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 30 FINSBURY CIRCUS LONDON EC2M 7DT UNITED KINGDOM

View Document

21/02/1821 February 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


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