Advanced company searchLink opens in new window

SACO GROUP HOLDINGS LIMITED

Company number 08372228

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)
09 Aug 2019 AA Full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
08 Jan 2019 TM01 Termination of appointment of Stephen Anthony Hanton as a director on 30 November 2018
08 Jan 2019 AP01 Appointment of Mr Stephen Mccall as a director on 30 November 2018
06 Nov 2018 AP01 Appointment of Laura Birte Brinkmann as a director on 17 October 2018
06 Nov 2018 TM01 Termination of appointment of Lauren Mariko Okada as a director on 17 October 2018
11 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
20 Jun 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 26 February 2018
06 Apr 2018 AD03 Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP
06 Apr 2018 PSC02 Notification of Brookfield Asset Management Inc. as a person with significant control on 26 February 2018
06 Apr 2018 AD02 Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP
20 Mar 2018 MR01 Registration of charge 083722280012, created on 12 March 2018
16 Mar 2018 MR04 Satisfaction of charge 083722280008 in full
09 Mar 2018 MR01 Registration of charge 083722280010, created on 26 February 2018
09 Mar 2018 MR01 Registration of charge 083722280009, created on 26 February 2018
09 Mar 2018 MR01 Registration of charge 083722280011, created on 26 February 2018
06 Mar 2018 AP01 Appointment of Ms Lauren Mariko Okada as a director on 26 February 2018
06 Mar 2018 TM01 Termination of appointment of Pablo Velez Calvo as a director on 26 February 2018
06 Mar 2018 TM01 Termination of appointment of Nael Khatoun as a director on 26 February 2018
13 Feb 2018 MR04 Satisfaction of charge 083722280002 in full
02 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
02 Feb 2018 PSC07 Cessation of Ocm Luxembourg Serviced Apartment Holdings Sarl as a person with significant control on 6 April 2016
15 Jan 2018 MR04 Satisfaction of charge 083722280005 in full
15 Jan 2018 MR04 Satisfaction of charge 083722280006 in full
02 Oct 2017 AP01 Appointment of Mr Stephen Anthony Hanton as a director on 21 September 2017