Advanced company searchLink opens in new window

SAA (NEWCASTLE) PROPERTIES LIMITED

Company number 13848313

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)
23 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
19 Jan 2024 PSC05 Change of details for Sarah Hagan Interior Design Ltd as a person with significant control on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mrs Sarah Hagan on 19 January 2024
08 Jun 2023 AA Micro company accounts made up to 31 October 2022
15 May 2023 MR01 Registration of charge 138483130007, created on 15 May 2023
15 Mar 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 October 2022
02 Feb 2023 AD01 Registered office address changed from 6 Silvermere Drive Ryton NE40 3HA United Kingdom to West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 2 February 2023
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
09 Nov 2022 PSC02 Notification of Resolve Management Solutions Limited as a person with significant control on 9 November 2022
23 Jun 2022 PSC05 Change of details for Sarah Hagan Interior Designs Ltd as a person with significant control on 23 June 2022
10 Jun 2022 MR01 Registration of charge 138483130001, created on 25 May 2022
10 Jun 2022 MR01 Registration of charge 138483130002, created on 25 May 2022
10 Jun 2022 MR01 Registration of charge 138483130003, created on 25 May 2022
10 Jun 2022 MR01 Registration of charge 138483130004, created on 25 May 2022
10 Jun 2022 MR01 Registration of charge 138483130005, created on 25 May 2022
10 Jun 2022 MR01 Registration of charge 138483130006, created on 25 May 2022
17 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2022 MA Memorandum and Articles of Association
10 Feb 2022 AP03 Appointment of Mr Akash Ghai as a secretary on 10 February 2022
20 Jan 2022 CERTNM Company name changed saa (newcastle) propertie LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
14 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted