Advanced company searchLink opens in new window

SAGE RECRUITMENT LIMITED

Company number 04166793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
23 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
23 Feb 2016 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Sep 2015 AD01 Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 7 September 2015
07 Sep 2015 AP03 Appointment of Mr Nils Olin Steinmeyer as a secretary on 25 August 2015
07 Sep 2015 AP01 Appointment of Mr Nils Olin Steinmeyer as a director on 25 August 2015
07 Sep 2015 AP01 Appointment of Mr Stephen Thomas Murphy as a director on 25 August 2015
07 Sep 2015 AP01 Appointment of Mr Kevin Michael Bradshaw as a director on 25 August 2015
07 Sep 2015 TM01 Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 25 August 2015
07 Sep 2015 TM01 Termination of appointment of Richard Hamilton Dougal as a director on 25 August 2015
07 Sep 2015 TM02 Termination of appointment of Richard Hamilton Dougal as a secretary on 25 August 2015
19 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
21 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
06 Feb 2013 AD01 Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from 656 Reading Road Winnersh Reading Berkshire RG41 5HE on 10 April 2012
23 Jan 2012 CERTNM Company name changed garden centre property development trading LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
23 Jan 2012 CONNOT Change of name notice
16 Dec 2011 CERTNM Company name changed garden centre properties LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
16 Dec 2011 CONNOT Change of name notice