SAHA DEVELOPMENTS LIMITED

2nd Floor 53-55 Victoria Square, Bolton, BL1 1RZ, United Kingdom
StatusACTIVE
Company No.07552040
CategoryPrivate Limited Company
Incorporated04 Mar 2011
Age13 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAIR LIVING LTD

27 GODDINGTON ROAD,ROCHESTER,ME2 3DD

Number:11500065
Status:ACTIVE
Category:Private Limited Company
Number:05873528
Status:ACTIVE
Category:Private Limited Company

GALLANT SECURITY SERVICES LTD

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

K W RAIL ENGINEERING LIMITED

9 BENSLEY CLOSE,DERBY,DE73 6TL

Number:11246452
Status:ACTIVE
Category:Private Limited Company

PRINCEBUILD LIMITED.

EMPSON ROAD,PETERBOROUGH,PE1 5UP

Number:01026522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source