SAGE PARTS GSE LIMITED

06427895
UNIT 34 STRETFORD MOTORWAY ESTATE STRETFORD MANCHESTER M32 0ZH

Documents

Documents
Date Category Description Pages
10 Jan 2025 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
31 Dec 2024 accounts Annual Accounts 14 Buy now
31 Dec 2024 incorporation Memorandum Articles 9 Buy now
31 Dec 2024 resolution Resolution 1 Buy now
27 Dec 2024 capital Notice of name or other designation of class of shares 2 Buy now
02 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2024 officers Appointment of director (Mr Thomas Andrew Artes) 2 Buy now
28 Aug 2024 officers Termination of appointment of director (Laurent Georges Jamet) 1 Buy now
05 Jul 2024 officers Termination of appointment of director (Giuseppe Cinanni) 1 Buy now
05 Jul 2024 officers Change of particulars for secretary (Mr Jean-Paul Dominique Marie Delaitte) 1 Buy now
17 Apr 2024 officers Appointment of director (Mr Jean-Paul Dominique Marie Delaite) 2 Buy now
17 Apr 2024 officers Termination of appointment of secretary (Simone Hoyland) 1 Buy now
17 Apr 2024 officers Appointment of secretary (Mr Jean-Paul Dominique Marie Delaitte) 2 Buy now
31 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 16 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2022 accounts Annual Accounts 16 Buy now
29 Apr 2022 officers Termination of appointment of director (Mark Steven Pollack) 1 Buy now
29 Apr 2022 officers Appointment of director (Mr Christopher Bruce Pratt) 2 Buy now
24 Dec 2021 accounts Annual Accounts 15 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 18 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 officers Appointment of secretary (Mrs Simone Hoyland) 2 Buy now
08 Oct 2020 officers Appointment of director (Mr Giuseppe Cinanni) 2 Buy now
08 Oct 2020 officers Termination of appointment of secretary (Laurent Georges Jamet) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Catherine Ann Lucarelli) 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 14 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 15 Buy now
14 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
07 Nov 2017 accounts Annual Accounts 13 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement 5 Buy now
05 Oct 2016 accounts Annual Accounts 7 Buy now
20 Apr 2016 officers Appointment of director (Mr Laurent Georges Jamet) 2 Buy now
19 Apr 2016 officers Appointment of secretary (Mr Laurent Georges Jamet) 2 Buy now
19 Apr 2016 officers Termination of appointment of director (David Didier Charles Flahault) 1 Buy now
19 Apr 2016 officers Termination of appointment of secretary (David Didier Charles Flahault) 1 Buy now
09 Dec 2015 annual-return Annual Return 7 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
12 Dec 2014 annual-return Annual Return 7 Buy now
24 Sep 2014 accounts Annual Accounts 7 Buy now
01 Aug 2014 officers Termination of appointment of director (Donna Louise Bamber) 1 Buy now
12 Dec 2013 annual-return Annual Return 8 Buy now
02 Oct 2013 accounts Annual Accounts 10 Buy now
17 Sep 2013 officers Appointment of director (Mrs Donna Louise Bamber) 2 Buy now
17 Sep 2013 officers Termination of appointment of director (Brian Sneyd) 1 Buy now
28 Nov 2012 annual-return Annual Return 8 Buy now
14 Sep 2012 accounts Annual Accounts 10 Buy now
02 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2011 annual-return Annual Return 8 Buy now
06 Dec 2011 officers Appointment of director (Mark Steven Pollack) 2 Buy now
06 Dec 2011 officers Appointment of director (Catherine Ann Lucarelli) 2 Buy now
06 Dec 2011 officers Appointment of secretary (David Didier Charles Flahault) 2 Buy now
06 Dec 2011 officers Appointment of director (David Didier Charles Flahault) 2 Buy now
24 Nov 2011 auditors Auditors Resignation Company 1 Buy now
26 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Carol Squire) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Donna Bamber) 1 Buy now
14 Jul 2011 accounts Annual Accounts 30 Buy now
07 Feb 2011 resolution Resolution 2 Buy now
07 Feb 2011 capital Notice of cancellation of shares 4 Buy now
07 Feb 2011 capital Return of purchase of own shares 3 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Feb 2011 officers Termination of appointment of director (Kevin Marren) 1 Buy now
28 Jan 2011 accounts Annual Accounts 25 Buy now
25 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2010 annual-return Annual Return 7 Buy now
21 Sep 2010 officers Termination of appointment of director (Jonathan Harman) 1 Buy now
09 Mar 2010 officers Termination of appointment of director (Darren Bowker) 1 Buy now
17 Dec 2009 annual-return Annual Return 7 Buy now
17 Dec 2009 officers Change of particulars for director (Brian Joseph Sneyd) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Darren Bowker) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Jonathan Harman) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Donna Louise Bamber) 2 Buy now
09 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
15 Sep 2009 accounts Annual Accounts 27 Buy now
13 Aug 2009 capital Ad 29/04/09\gbp si 130556@1=130556\gbp ic 69444/200000\ 2 Buy now
13 Aug 2009 resolution Resolution 32 Buy now
13 Aug 2009 capital Gbp nc 100000/200000\29/04/09 2 Buy now
27 Jul 2009 accounts Accounting reference date extended from 30/11/2008 to 30/04/2009 1 Buy now
16 May 2009 officers Director appointed donna louise bamber 2 Buy now
16 May 2009 officers Director appointed darren bowker 2 Buy now
16 May 2009 officers Director appointed jonathan harman 2 Buy now
15 Dec 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from the chase, flash lane rufford ormskirk lancashire L40 1SW 1 Buy now
22 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
17 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
09 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
02 May 2008 capital Ad 29/04/08\gbp si 68444@1=68444\gbp ic 1000/69444\ 2 Buy now
02 May 2008 capital Nc inc already adjusted 29/04/08 2 Buy now
02 May 2008 officers Director appointed kevin john marren 4 Buy now
02 May 2008 resolution Resolution 34 Buy now
15 Nov 2007 incorporation Incorporation Company 15 Buy now