SAHA DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-02 with no updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
03/01/243 January 2024 | Appointment of Mrs Samantha Gail Stewart as a secretary on 2024-01-01 |
11/10/2311 October 2023 | Termination of appointment of David Thomas Chrystal as a secretary on 2023-10-11 |
11/10/2311 October 2023 | Appointment of Ms Lynne Teresa Shea as a secretary on 2023-10-11 |
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 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Appointment of Mr Robert Francis East as a director on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Richard Alistair Heron as a director on 2023-03-31 |
24/01/2324 January 2023 | Second filing for the termination of Peter Thornby Taylor as a director |
21/12/2221 December 2022 | Termination of appointment of Peter Thornby Taylor as a director on 2021-11-21 |
30/11/2230 November 2022 | Accounts for a small company made up to 2022-03-31 |
05/04/225 April 2022 | Termination of appointment of Nigel John Hills as a director on 2022-03-31 |
05/04/225 April 2022 | Appointment of Mrs Lynne Teresa Shea as a director on 2022-03-31 |
05/04/225 April 2022 | Appointment of Mr Richard Alistair Heron as a director on 2022-03-31 |
14/12/2114 December 2021 | Accounts for a small company made up to 2021-03-31 |
23/06/2123 June 2021 | Notification of Salvation Army Housing Association as a person with significant control on 2017-04-02 |
23/06/2123 June 2021 | Withdrawal of a person with significant control statement on 2021-06-23 |
08/06/208 June 2020 | SECRETARY APPOINTED MR DAVID THOMAS CHRYSTAL |
07/05/207 May 2020 | APPOINTMENT TERMINATED, SECRETARY ARGIRI PAPATHOS |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
18/09/1918 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PARRINGTON |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
07/10/187 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
22/09/1722 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
03/04/173 April 2017 | APPOINTMENT TERMINATED, SECRETARY NIGEL HILLS |
03/04/173 April 2017 | SECRETARY APPOINTED MS. ARGIRI PAPATHOS |
03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PUNEET RAJPUT |
03/10/163 October 2016 | APPOINTMENT TERMINATED, SECRETARY PUNEET RAJPUT |
03/10/163 October 2016 | SECRETARY APPOINTED MR. NIGEL JOHN HILLS |
03/10/163 October 2016 | DIRECTOR APPOINTED MR. PETER THORNBY TAYLOR |
20/09/1620 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
21/04/1621 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
20/11/1520 November 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROPER |
18/09/1518 September 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
08/04/158 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
04/09/144 September 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
11/04/1411 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
03/01/143 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM BARBER SURGEONS' HALL 1A MONKWELL SQUARE LONDON EC2Y 5BL |
10/04/1310 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
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 |
30/01/1330 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
02/04/122 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/03/114 March 2011 | 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