- Company Overview for SAGE RECRUITMENT LIMITED (04166793)
- Filing history for SAGE RECRUITMENT LIMITED (04166793)
- People for SAGE RECRUITMENT LIMITED (04166793)
- More for SAGE RECRUITMENT LIMITED (04166793)
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
|
|
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
|
|
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
|
|
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
|
|
16 Dec 2011 | CONNOT | Change of name notice |