SAGE HOUSING GROUP LIMITED
Status | ACTIVE |
Company No. | 11415740 |
Category | Private Limited Company |
Incorporated | 14 Jun 2018 |
Age | 5 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SAGE HOUSING GROUP LIMITED is an active private limited company with number 11415740. It was incorporated 5 years, 11 months, 18 days ago, on 14 June 2018. The company address is 5th Floor Orion House 5th Floor Orion House, London, WC2H 9EA.
Company Fillings
Capital allotment shares
Date: 01 Mar 2024
Action Date: 06 Feb 2024
Category: Capital
Type: SH01
Capital : 19,690,236 GBP
Date: 2024-02-06
Documents
Capital allotment shares
Date: 01 Mar 2024
Action Date: 30 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-30
Capital : 18,385,909 GBP
Documents
Accounts with accounts type full
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 03 Oct 2023
Action Date: 18 Jul 2023
Category: Capital
Type: SH01
Capital : 17,214,809 GBP
Date: 2023-07-18
Documents
Capital allotment shares
Date: 03 Oct 2023
Action Date: 02 May 2023
Category: Capital
Type: SH01
Capital : 16,137,442 GBP
Date: 2023-05-02
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Capital allotment shares
Date: 20 Jun 2023
Action Date: 25 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-25
Capital : 15,089,667 GBP
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gemma Nandita Kataky
Appointment date: 2023-06-07
Documents
Appoint person director company with name date
Date: 13 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-07
Officer name: Mr Sydney Englebert Taylor
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-02
Officer name: Sydney Englebert Taylor
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Nandita Kataky
Termination date: 2023-02-02
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eleanor Stephanie Frances Birkbeck
Appointment date: 2023-02-02
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremie Arnaud Cedric Veisse
Appointment date: 2023-02-02
Documents
Capital allotment shares
Date: 22 Dec 2022
Action Date: 21 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-21
Capital : 14,068,836 GBP
Documents
Capital allotment shares
Date: 22 Dec 2022
Action Date: 27 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-27
Capital : 13,073,361 GBP
Documents
Accounts with accounts type small
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Capital allotment shares
Date: 16 Jun 2022
Action Date: 15 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-15
Capital : 12,127,714 GBP
Documents
Capital allotment shares
Date: 04 Mar 2022
Action Date: 03 Mar 2022
Category: Capital
Type: SH01
Capital : 11,220,214 GBP
Date: 2022-03-03
Documents
Capital allotment shares
Date: 04 Feb 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Capital : 10,343,214 GBP
Date: 2021-12-31
Documents
Capital allotment shares
Date: 24 Sep 2021
Action Date: 22 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-22
Capital : 9,493,214 GBP
Documents
Accounts with accounts type small
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Allen Schwarzman
Change date: 2021-07-09
Documents
Confirmation statement with updates
Date: 13 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Capital allotment shares
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Capital
Type: SH01
Capital : 5,588,968 GBP
Date: 2021-01-28
Documents
Capital allotment shares
Date: 05 Oct 2020
Action Date: 17 Sep 2020
Category: Capital
Type: SH01
Capital : 588,967 GBP
Date: 2020-09-17
Documents
Accounts with accounts type small
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sydney Englebert Taylor
Change date: 2019-11-18
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Gemma Nandita Kataky
Change date: 2019-11-18
Documents
Appoint person secretary company with name date
Date: 08 Jan 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Bridget Frisby
Appointment date: 2019-12-10
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-26
Old address: 5th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
New address: 5th Floor Orion House 5 Upper St Martins Lane London WC2H 9EA
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
Old address: 4th Floor Manning House 22 Carlisle Place London SW1P 1JA United Kingdom
New address: 5th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA
Change date: 2019-11-22
Documents
Accounts with accounts type dormant
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2018-12-31
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Cook
Termination date: 2019-09-20
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Some Companies
UNIT 2 TY COCH INDUSTRIAL CENTRE,CWMBRAN,NP44 7HF
Number: | 11156105 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN HOUSE PUBLIC RELATIONS LTD
ALBURY MILL MILL LANE,GUILDFORD,GU4 8RU
Number: | 03808243 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHM AND HAAS (UK) LIMITED,BARRY,CF63 2YL
Number: | 00312415 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 09075475 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 TAMWORTH ROAD,TYNE & WEAR,NE4 5AN
Number: | 06037828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3B2, NORTHSIDE HOUSE,COCKFOSTERS,EN4 9EB
Number: | 08463113 |
Status: | ACTIVE |
Category: | Private Limited Company |