SAGE & DOWN PROPERTIES LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Satisfaction of charge 109425520002 in full

View Document

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

View Accounts

17/03/2317 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

02/03/232 March 2023 Satisfaction of charge 109425520001 in full

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Change of details for Mrs Katie Sage as a person with significant control on 2023-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/12/1924 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE SAGE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMILIA SAGE

View Document

08/05/188 May 2018 SECRETARY APPOINTED MRS KATHLEEN SAGE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SAGE

View Document

08/03/188 March 2018 DIRECTOR PURCHASE FLAT 25/01/2018

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109425520001

View Document

01/09/171 September 2017 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