SAGE PROPERTY CO. LIMITED

03863590
GROUND FLOOR REAR THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL IG7 5BJ

Documents

Documents
Date Category Description Pages
14 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
12 Jul 2017 accounts Annual Accounts 11 Buy now
16 Nov 2016 accounts Annual Accounts 7 Buy now
07 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
19 Feb 2015 officers Change of particulars for director (Howard Malcolm Klein) 2 Buy now
19 Feb 2015 officers Change of particulars for secretary (Howard Malcolm Klein) 1 Buy now
19 Feb 2015 officers Change of particulars for director (Mr Andrew Paul Klein) 2 Buy now
03 Dec 2014 accounts Annual Accounts 7 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
16 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
29 Oct 2013 accounts Annual Accounts 7 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
01 Aug 2011 officers Change of particulars for director (Howard Malcolm Klein) 2 Buy now
01 Aug 2011 officers Change of particulars for secretary (Howard Malcolm Klein) 2 Buy now
01 Aug 2011 officers Change of particulars for director (Mr Andrew Paul Klein) 2 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
16 Nov 2010 resolution Resolution 23 Buy now
16 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 accounts Annual Accounts 7 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 1 tenterden street hanover square london W1S 1TA 1 Buy now
29 Oct 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
13 Oct 2008 accounts Annual Accounts 14 Buy now
05 Aug 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
15 May 2008 officers Director and secretary's change of particulars / howard klein / 13/05/2008 1 Buy now
14 Nov 2007 annual-return Return made up to 22/10/07; full list of members 3 Buy now
30 Oct 2007 accounts Annual Accounts 6 Buy now
30 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Nov 2006 annual-return Return made up to 22/10/06; full list of members 2 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 4 Buy now
27 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
25 May 2006 accounts Annual Accounts 6 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
22 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
02 Nov 2005 resolution Resolution 4 Buy now
31 Oct 2005 annual-return Return made up to 22/10/05; full list of members 2 Buy now
29 Jul 2005 mortgage Particulars of mortgage/charge 4 Buy now
10 Jun 2005 accounts Annual Accounts 6 Buy now
08 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
17 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
29 Oct 2004 annual-return Return made up to 22/10/04; full list of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 6 Buy now
04 Jun 2004 mortgage Particulars of mortgage/charge 4 Buy now
28 Jan 2004 mortgage Particulars of mortgage/charge 4 Buy now
26 Oct 2003 annual-return Return made up to 22/10/03; full list of members 7 Buy now
16 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 Aug 2003 accounts Annual Accounts 6 Buy now
24 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2002 annual-return Return made up to 22/10/02; full list of members 7 Buy now
02 Oct 2002 address Registered office changed on 02/10/02 from: 27 princes street london W1B 2NB 1 Buy now
13 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2002 mortgage Particulars of mortgage/charge 4 Buy now
07 Jun 2002 mortgage Particulars of mortgage/charge 4 Buy now
17 May 2002 accounts Annual Accounts 6 Buy now
09 Nov 2001 annual-return Return made up to 22/10/01; full list of members 5 Buy now
30 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Sep 2001 mortgage Particulars of mortgage/charge 4 Buy now
17 Apr 2001 accounts Annual Accounts 4 Buy now
13 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2000 annual-return Return made up to 22/10/00; full list of members 6 Buy now
06 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2000 address Location of register of members 1 Buy now
27 Jun 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
14 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2000 address Registered office changed on 31/01/00 from: 76 new cavendish street london W1M 7LB 1 Buy now
19 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now