- Company Overview for SAGA RETIREMENT VILLAGES LIMITED (09377862)
- Filing history for SAGA RETIREMENT VILLAGES LIMITED (09377862)
- People for SAGA RETIREMENT VILLAGES LIMITED (09377862)
- More for SAGA RETIREMENT VILLAGES LIMITED (09377862)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
09 Feb 2021 | AA | Full accounts made up to 31 January 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
03 Feb 2020 | AP01 | Appointment of Mr James Quin as a director on 31 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Euan Sutherland as a director on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Lance Henry Lowe Batchelor as a director on 31 January 2020 | |
12 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
28 Sep 2018 | TM01 | Termination of appointment of Jonathan Stanley Hill as a director on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Mark Watkins as a director on 25 September 2018 | |
24 Sep 2018 | AA | Full accounts made up to 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
27 Jun 2017 | AA | Full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 May 2016 | MA | Memorandum and Articles of Association | |
21 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 May 2016 | CONNOT | Change of name notice | |
01 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
20 Oct 2015 | TM01 | Termination of appointment of Timothy Mark Pethick as a director on 7 October 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Stuart Michael Howard as a director on 23 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Jonathan Stanley Hill as a director on 23 June 2015 |