Advanced company searchLink opens in new window

SAGA SERVICES LIMITED

Company number 00732602

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 Mar 2016 CH01 Director's details changed for Mr William Raymond Treen on 1 January 2014
03 Feb 2016 AP01 Appointment of Mr John Edwards as a director on 1 February 2016
17 Oct 2015 AA Full accounts made up to 31 January 2015
28 Jul 2015 AP01 Appointment of Mr Jonathan Stanley Hill as a director on 23 July 2015
28 Jul 2015 TM01 Termination of appointment of Stuart Michael Howard as a director on 23 July 2015
09 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,100,000
04 Mar 2015 MA Memorandum and Articles of Association
04 Nov 2014 AA Full accounts made up to 31 January 2014
11 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,100,000
08 Aug 2014 AP01 Appointment of Mr Lance Henry Lowe Batchelor as a director on 18 July 2014
18 Jul 2014 MR05 Part of the property or undertaking has been released from charge 007326020005
31 May 2014 MR01 Registration of charge 007326020005
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest - section 175 09/05/2014
14 May 2014 MR04 Satisfaction of charge 4 in full
12 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/05/2014
27 Jan 2014 CH01 Director's details changed for Mr Stuart Michael Howard on 27 January 2014
03 Jan 2014 CH01 Director's details changed for John Andrew Goodsell on 1 January 2014
06 Dec 2013 CH01 Director's details changed for Alison Davies on 1 January 2012
09 Aug 2013 AA Full accounts made up to 31 January 2013
05 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2,100,000
01 Aug 2013 TM02 Termination of appointment of Andrew Stringer as a secretary
01 Aug 2013 AP03 Appointment of Victoria Haynes as a secretary
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement/deed/section 175 31/05/2013
27 Mar 2013 AP01 Appointment of Clifton Adrian Melvin as a director