SAG PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Registration of charge 120441570008, created on 2025-05-02 |
17/03/2517 March 2025 | Registration of charge 120441570007, created on 2025-03-13 |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-06-30 |
29/10/2429 October 2024 | Registration of charge 120441570006, created on 2024-10-28 |
25/10/2425 October 2024 | Registration of charge 120441570005, created on 2024-10-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
01/01/241 January 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-06-30 |
29/11/2229 November 2022 | Registration of charge 120441570004, created on 2022-11-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
28/12/2028 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120441570003 |
05/11/195 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120441570001 |
31/10/1931 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120441570002 |
17/10/1917 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120441570001 |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR SPENCER DAVID CHARLES GROGAN |
24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARIE GROGAN |
24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER DAVID CHARLES GROGAN |
24/06/1924 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 366 HOLCOMBE ROAD GREENMOUNT BURY BL8 4DT UNITED KINGDOM |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
20/06/1920 June 2019 | DIRECTOR APPOINTED MRS ANNMARIE GROGAN |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
11/06/1911 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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