Advanced company searchLink opens in new window

SAITH PROPERTIES LIMITED

Company number 09114145

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)
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
  • GBP 200
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 400
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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