- Company Overview for SAAT HEALTHCARE LIMITED (09237332)
- Filing history for SAAT HEALTHCARE LIMITED (09237332)
- People for SAAT HEALTHCARE LIMITED (09237332)
- More for SAAT HEALTHCARE LIMITED (09237332)
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) |
---|---|---|---|
03 Jan 2019 | PSC01 | Notification of Philip Stimpson as a person with significant control on 30 September 2018 | |
03 Jan 2019 | PSC07 | Cessation of Philip George Stimpson as a person with significant control on 30 September 2018 | |
03 Jan 2019 | PSC04 | Change of details for Mr Harry Eric Thomas Stimpson as a person with significant control on 30 September 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
31 Oct 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
02 Oct 2017 | PSC07 | Cessation of Saat Inc as a person with significant control on 2 October 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Callum David Berrill as a director on 14 August 2017 | |
01 Aug 2017 | PSC01 | Notification of Harry Eric Thomas Stimpson as a person with significant control on 6 July 2017 | |
01 Aug 2017 | PSC01 | Notification of Philip George Stimpson as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jun 2017 | CH01 | Director's details changed for Mr Callum David Berill on 26 June 2017 | |
01 Dec 2016 | AP01 | Appointment of Mr Callum David Berill as a director on 1 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
03 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
05 Nov 2015 | AD01 | Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
26 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-26
|