SAHA DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

07/05/247 May 2024 Registered office address changed from 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ United Kingdom to 1 Champion Park London SE5 8FJ on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/01/243 January 2024 Appointment of Mrs Samantha Gail Stewart as a secretary on 2024-01-01

View Document

11/10/2311 October 2023 Termination of appointment of David Thomas Chrystal as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Ms Lynne Teresa Shea as a secretary on 2023-10-11

View Document

30/05/2330 May 2023 Registered office address changed from St Olaves House 3rd Floor 10 Lloyd's Avenue London EC3N 3AJ to 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ on 2023-05-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Appointment of Mr Robert Francis East as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Richard Alistair Heron as a director on 2023-03-31

View Document

24/01/2324 January 2023 Second filing for the termination of Peter Thornby Taylor as a director

View Document

21/12/2221 December 2022 Termination of appointment of Peter Thornby Taylor as a director on 2021-11-21

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Nigel John Hills as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mrs Lynne Teresa Shea as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Richard Alistair Heron as a director on 2022-03-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/06/2123 June 2021 Notification of Salvation Army Housing Association as a person with significant control on 2017-04-02

View Document

23/06/2123 June 2021 Withdrawal of a person with significant control statement on 2021-06-23

View Document

08/06/208 June 2020 SECRETARY APPOINTED MR DAVID THOMAS CHRYSTAL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ARGIRI PAPATHOS

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARRINGTON

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL HILLS

View Document

03/04/173 April 2017 SECRETARY APPOINTED MS. ARGIRI PAPATHOS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PUNEET RAJPUT

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY PUNEET RAJPUT

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR. NIGEL JOHN HILLS

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR. PETER THORNBY TAYLOR

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROPER

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM BARBER SURGEONS' HALL 1A MONKWELL SQUARE LONDON EC2Y 5BL

View Document

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 3RD FLOOR ST OLAVES HOUSE 10 LLOYD'S AVENUE LONDON 3RD FLOOR,ST OLAVES HOUSE 10 LLOYDS AVENUE LONDON EC3N 3AJ ENGLAND

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/114 March 2011 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