SAJE PROPERTIES LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Cessation of Steven Godfrey as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 New | Notification of Steven Richard Godfrey as a person with significant control on 2025-07-28 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
30/11/2230 November 2022 | Change of details for Mr Steven Godfrey as a person with significant control on 2020-09-09 |
30/11/2230 November 2022 | Withdrawal of a person with significant control statement on 2022-11-30 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/10/1922 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP |
09/11/179 November 2017 | COMPANY NAME CHANGED FORMATIONS NO 252 LLP CERTIFICATE ISSUED ON 09/11/17 |
31/10/1731 October 2017 | LLP MEMBER APPOINTED MR STEVEN RICHARD GODFREY |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GODFREY |
31/10/1731 October 2017 | LLP MEMBER APPOINTED MRS ANGELA GODFREY |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER |
06/06/176 June 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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