- Company Overview for THOMAS SAGAR HOLDINGS LIMITED (03634567)
- Filing history for THOMAS SAGAR HOLDINGS LIMITED (03634567)
- People for THOMAS SAGAR HOLDINGS LIMITED (03634567)
- Charges for THOMAS SAGAR HOLDINGS LIMITED (03634567)
- Registers for THOMAS SAGAR HOLDINGS LIMITED (03634567)
- More for THOMAS SAGAR HOLDINGS LIMITED (03634567)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2019 | CH01 | Director's details changed for Mr John Swithin Meadows on 11 April 2018 | |
09 Jul 2019 | TM01 | Termination of appointment of Mike Bruce as a director on 31 May 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
12 Jul 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
08 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
24 Apr 2018 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Neil Thornton as a director on 11 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Mike Bruce as a director on 11 April 2018 | |
03 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
04 Jul 2017 | MR04 | Satisfaction of charge 036345670004 in full | |
07 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
23 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
11 Aug 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
20 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
09 Jul 2015 | AD01 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 | |
05 Jun 2015 | AUD | Auditor's resignation | |
23 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
30 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 May 2014 | AUD | Auditor's resignation | |
26 Apr 2014 | MR01 | Registration of charge 036345670004 |