- Company Overview for SAGA PLC (08804263)
- Filing history for SAGA PLC (08804263)
- People for SAGA PLC (08804263)
- Charges for SAGA PLC (08804263)
- More for SAGA PLC (08804263)
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) |
---|---|---|---|
02 Jan 2024 | TM01 | Termination of appointment of Eva Kristina Eisenschimmel as a director on 31 December 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Euan Angus Sutherland as a director on 28 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Mark Watkins as a director on 28 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
10 Oct 2023 | AP01 | Appointment of Mr Michael Robert Hazell as a director on 9 October 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of James Barrington Quin as a director on 9 October 2023 | |
09 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 4 August 2023
|
|
03 Aug 2023 | CH01 | Director's details changed for Sir Roger Michael De Haan on 24 July 2023 | |
31 Jul 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr James Barrington Quin on 24 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Euan Angus Sutherland on 24 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Steve Kingshott on 24 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Gareth John Hoskin on 24 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mrs Julie Hopes on 24 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Ms Gemma Claire Godfrey on 24 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Sir Peter Lytton Bazalgette on 24 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Anand Aithal on 24 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on 24 July 2023 | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2023 | AP01 | Appointment of Mr Steve Kingshott as a director on 3 January 2023 | |
07 Dec 2022 | AD02 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
02 Nov 2022 | MR04 | Satisfaction of charge 088042630002 in part | |
02 Nov 2022 | MR04 | Satisfaction of charge 088042630003 in part | |
03 Oct 2022 | TM01 | Termination of appointment of Orna Gabrielle Ni-Chionna as a director on 30 September 2022 |