SAHA DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 07552040 |
Category | Private Limited Company |
Incorporated | 04 Mar 2011 |
Age | 13 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
SAHA DEVELOPMENTS LIMITED is an active private limited company with number 07552040. It was incorporated 13 years, 1 month, 27 days ago, on 04 March 2011. The company address is 2nd Floor 53-55 Victoria Square, Bolton, BL1 1RZ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-01-01
Officer name: Mrs Samantha Gail Stewart
Documents
Appoint person secretary company with name date
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lynne Teresa Shea
Appointment date: 2023-10-11
Documents
Termination secretary company with name termination date
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Thomas Chrystal
Termination date: 2023-10-11
Documents
Change registered office address company with date old address new address
Date: 30 May 2023
Action Date: 30 May 2023
Category: Address
Type: AD01
Old address: St Olaves House 3rd Floor 10 Lloyd's Avenue London EC3N 3AJ
New address: 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ
Change date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Appoint person director company with name date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Francis East
Appointment date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Alistair Heron
Termination date: 2023-03-31
Documents
Second filing of director termination with name
Date: 24 Jan 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Peter Thornby Taylor
Documents
Termination director company with name termination date
Date: 21 Dec 2022
Action Date: 21 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thornby Taylor
Termination date: 2021-11-21
Documents
Accounts with accounts type small
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Richard Alistair Heron
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Teresa Shea
Appointment date: 2022-03-31
Documents
Termination director company with name termination date
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Nigel John Hills
Documents
Accounts with accounts type small
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 23 Jun 2021
Action Date: 02 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-02
Psc name: Salvation Army Housing Association
Documents
Withdrawal of a person with significant control statement
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type small
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person secretary company with name date
Date: 08 Jun 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Thomas Chrystal
Appointment date: 2020-05-21
Documents
Termination secretary company with name termination date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-01
Officer name: Argiri Papathos
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type small
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Nigel Graham Parrington
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type small
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Appoint person secretary company with name date
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-30
Officer name: Ms. Argiri Papathos
Documents
Termination secretary company with name termination date
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-30
Officer name: Nigel John Hills
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Peter Thornby Taylor
Appointment date: 2016-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Puneet Rajput
Documents
Appoint person secretary company with name date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Nigel John Hills
Appointment date: 2016-10-01
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: Puneet Rajput
Documents
Accounts with accounts type full
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham John Roper
Termination date: 2015-11-19
Documents
Accounts with accounts type full
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type full
Date: 04 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-10
Old address: 3Rd Floor St Olaves House 10 Lloyd's Avenue London 3Rd Floor,St Olaves House 10 Lloyds Avenue London EC3N 3AJ England
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-10
Old address: Barber Surgeons' Hall 1a Monkwell Square London EC2Y 5BL
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Some Companies
27 GODDINGTON ROAD,ROCHESTER,ME2 3DD
Number: | 11500065 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORDERBROOK NEW HOMES MANAGEMENT COMPANY LIMITED
5 BORDERBROOK,MALPAS,SY14 7JH
Number: | 05873528 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 ISIS TRADING ESTATE,SWINDON,SN1 2PG
Number: | 10876828 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIAN HOME IMPROVEMENTS LIMITED
GUARDIAN HOUSE,SWANSEA,
Number: | 10899264 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BENSLEY CLOSE,DERBY,DE73 6TL
Number: | 11246452 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPSON ROAD,PETERBOROUGH,PE1 5UP
Number: | 01026522 |
Status: | ACTIVE |
Category: | Private Limited Company |