Advanced company searchLink opens in new window

SAGA HOLDINGS LIMITED

Company number 05245832

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)
25 Jun 2015 AP01 Appointment of Mr Jonathan Stanley Hill as a director on 23 June 2015
14 Apr 2015 MA Memorandum and Articles of Association
30 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2.91
28 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Jul 2014 MR05 Part of the property or undertaking has been released from charge 052458320004
31 May 2014 MR01 Registration of charge 052458320004
30 May 2014 ANNOTATION Rectified AP03 registered on the 30/05/2014 was removed from the register on the 14/06/2016 because it is factually inaccurate or is derived from something factually inaccurate
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 3 in full
29 Apr 2014 AP01 Appointment of Mr Lance Henry Lowe Batchelor as a director
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2014 SH20 Statement by directors
25 Mar 2014 SH19 Statement of capital on 25 March 2014
  • GBP 2.91
25 Mar 2014 CAP-SS Solvency statement dated 03/03/14
25 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium/dir's auth to sign docs 03/03/2014
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 29,120.27
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 29,120.26
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
29 Nov 2013 TM02 Termination of appointment of Taguma Ngondonga as a secretary
29 Nov 2013 AP03 Appointment of Victoria Haynes as a secretary
10 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
24 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement/deed/section 175 31/05/2013
17 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders