Advanced company searchLink opens in new window

SAGA INDEPENDENT LIVING LIMITED

Company number 06023948

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)
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Aug 2010 AA Full accounts made up to 31 January 2010
17 Jun 2010 CH01 Director's details changed for Roger Charles Ramsden on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Amanda Louise Hoskins on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Alison Davies on 1 October 2009
15 Apr 2010 CH03 Secretary's details changed for John Davies on 1 October 2009
15 Apr 2010 CH01 Director's details changed for Peter Frederick Callander on 1 October 2009
09 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
24 Dec 2009 AP01 Appointment of Russell Stanley Oakden as a director
10 Sep 2009 288c Director's change of particulars / amanda hoskins / 01/07/2009
10 Sep 2009 288c Director's change of particulars / amanda hoskins / 04/09/2009
05 Aug 2009 AA Full accounts made up to 31 January 2009
20 Jul 2009 288c Director's change of particulars / amanda hoskins / 01/07/2009
17 Jul 2009 288a Director appointed amanda louise hoskins
17 Jul 2009 288a Director appointed alison davies
09 Feb 2009 363a Return made up to 31/01/09; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from the saga building, enbrook park folkestone kent CT20 3SE
15 Dec 2008 288b Appointment terminated director james cameron
10 Nov 2008 288a Director appointed roger charles ramsden
22 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 30/09/2008
10 Jul 2008 AA Full accounts made up to 31 January 2008
31 Jan 2008 363a Return made up to 31/01/08; full list of members
31 Jan 2008 288b Director resigned
30 Jul 2007 288c Director's particulars changed
12 Apr 2007 288c Director's particulars changed