SAGAR MCCLINTOCK LIMITED
Status | ACTIVE |
Company No. | 06986107 |
Category | Private Limited Company |
Incorporated | 10 Aug 2009 |
Age | 14 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SAGAR MCCLINTOCK LIMITED is an active private limited company with number 06986107. It was incorporated 14 years, 10 months, 5 days ago, on 10 August 2009. The company address is 14 Briery Meadows 14 Briery Meadows, Barnsley, S73 0QW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 10 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Mr Shaun Patrick Sagar
Documents
Change to a person with significant control
Date: 10 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Marian Jane Pink
Change date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2017
Action Date: 10 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-10
Old address: 4 Cedar Close Swinton Mexborough South Yorkshire S64 8GB
New address: 14 Briery Meadows Hemingfield Barnsley S73 0QW
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 14 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-23
Old address: 4 Cedar Close Swinton Mexborough South Yorkshire S64 8GB England
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Shaun Sagar
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-20
Officer name: Marian Pink
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Old address: 83 Manor Drive Doncaster South Yorkshire DN2 6BU United Kingdom
Change date: 2010-02-23
Documents
Some Companies
CAMBRIDGE FINANCIAL PARTNERS LLP
12 TIMES COURT,RICHMOND,TW9 1AF
Number: | OC306328 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RIGIFA,ABERDEEN,AB12 3LR
Number: | SC571491 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOGREFE HOUSE,OXFORD,OX1 1QZ
Number: | 00488331 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MARINE PARADE,CARRICKFERGUS,BT38 9QP
Number: | NI030302 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS BOATYARD, IPSWICH,IP9 1JN
Number: | 02817027 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 UNIT E,DUKINFIELD,SK16 4RA
Number: | 11507933 |
Status: | ACTIVE |
Category: | Private Limited Company |