THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD
Company number 08844613
- Company Overview for THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD (08844613)
- Filing history for THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD (08844613)
- People for THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD (08844613)
- Charges for THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD (08844613)
- Registers for THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD (08844613)
- More for THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD (08844613)
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) |
---|---|---|---|
20 May 2024 | TM01 | Termination of appointment of Duncan Neil Carter as a director on 13 May 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
19 Dec 2023 | TM01 | Termination of appointment of Neil Thornton as a director on 19 December 2023 | |
18 Dec 2023 | AP01 | Appointment of Mr Alastair James Christopherson as a director on 18 December 2023 | |
13 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
13 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
13 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
13 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Sep 2023 | PSC05 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 | |
14 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
14 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
14 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
14 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
20 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
17 Feb 2022 | AP01 | Appointment of Duncan Neil Carter as a director on 7 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
11 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
11 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
11 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
10 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
10 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 |