SAITH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 Director's details changed for Mr Ian Robert Cheetham on 2024-10-02

View Document

12/08/2512 August 2025 Change of details for Mrs Helen Lesley Cheetham as a person with significant control on 2024-10-02

View Document

12/08/2512 August 2025 Change of details for Mr Ian Robert Cheetham as a person with significant control on 2024-10-02

View Document

12/08/2512 August 2025 Director's details changed for Mrs Helen Lesley Cheetham on 2024-10-02

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

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

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR United Kingdom to C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA on 2023-04-28

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

16/01/2316 January 2023 Resolutions

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN LESLEY CHEETHAM / 27/08/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/08/194 August 2019 REGISTERED OFFICE CHANGED ON 04/08/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY UNITED KINGDOM

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM WOODBANK WYBUNBURY LANE WYBUNBURY NANTWICH CHESHIRE CW5 7HD UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM LAKEVIEW FESTIVAL WAY STOKE-ON-TRENT ST1 5BJ

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CHEETHAM / 18/10/2017

View Document

02/01/182 January 2018 ADOPT ARTICLES 31/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LESLEY ROBERTS / 18/04/2015

View Document

14/07/1514 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091141450001

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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