SAJE PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewCessation of Steven Godfrey as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewNotification of Steven Richard Godfrey as a person with significant control on 2025-07-28

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/11/2230 November 2022 Change of details for Mr Steven Godfrey as a person with significant control on 2020-09-09

View Document

30/11/2230 November 2022 Withdrawal of a person with significant control statement on 2022-11-30

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/10/2117 October 2021 Registered office address changed from 1 Claremont House Market Square Bicester Oxon OX26 6BW England to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 2021-10-17

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

09/11/179 November 2017 COMPANY NAME CHANGED FORMATIONS NO 252 LLP CERTIFICATE ISSUED ON 09/11/17

View Document

31/10/1731 October 2017 LLP MEMBER APPOINTED MR STEVEN RICHARD GODFREY

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GODFREY

View Document

31/10/1731 October 2017 LLP MEMBER APPOINTED MRS ANGELA GODFREY

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

06/06/176 June 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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