- Company Overview for SAITH PROPERTIES LIMITED (09114145)
- Filing history for SAITH PROPERTIES LIMITED (09114145)
- People for SAITH PROPERTIES LIMITED (09114145)
- Charges for SAITH PROPERTIES LIMITED (09114145)
- More for SAITH PROPERTIES LIMITED (09114145)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
19 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | AD01 | Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR United Kingdom to C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA on 28 April 2023 | |
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
16 Jan 2023 | MA | Memorandum and Articles of Association | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
07 Sep 2020 | PSC04 | Change of details for Mrs Helen Lesley Cheetham as a person with significant control on 27 August 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
04 Aug 2019 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 4 August 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Woodbank Wybunbury Lane Wybunbury Nantwich Cheshire CW5 7HD United Kingdom to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 1 April 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
22 Apr 2018 | AD01 | Registered office address changed from Lakeview Festival Way Stoke-on-Trent ST1 5BJ to Woodbank Wybunbury Lane Wybunbury Nantwich Cheshire CW5 7HD on 22 April 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Ian Robert Cheetham on 18 October 2017 | |
02 Jan 2018 | SH10 | Particulars of variation of rights attached to shares |