SADDLEGREEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

20/10/1420 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH BUTT

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BUTT

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS PATRICIA MARGARET BUTT

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
HATCHFIELD HOUSE EPSOM ROAD
WEST HORSLEY
LEATHERHEAD
SURREY
KT24 6DX

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS UZEMA NAHID AHMAD

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR SEAN DONALD FARLEY

View Document

05/11/135 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUTT

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET BUTT / 14/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS JOHN BUTT / 14/09/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/12/0919 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 14/09/09 NO CHANGES

View Document

04/08/094 August 2009 SECRETARY APPOINTED KENNETH THOMAS JOHN BUTT

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY SEAN FARLEY

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM
C/O PERKINS FOODS LTD
REGUS HOUSE VICTORY WAY
ADMIRALS PARK CROSSWAYS DARTFORD
KENT
DA2 6AG

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED PATRICIA MARGARET BUTT

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM:
TRINITY COURT
TRINITY STREET
PETERBOROUGH
CAMBRIDGESHIRE PE1 1DA

View Document

23/09/0323 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/01

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

22/02/0122 February 2001 ￯﾿ᄑ NC 100/4618501
09/02/01

View Document

22/02/0122 February 2001 NC INC ALREADY ADJUSTED 09/02/01

View Document

15/02/0115 February 2001 ADOPT ARTICLES 08/02/01

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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