SARACENS SUPPORTERS ASSOCIATION LIMITED

06967304
940 GREEN LANES LONDON ENGLAND N21 2AD

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2024 officers Change of particulars for director (Mr Graeme Andrew Davis) 2 Buy now
13 Jun 2024 officers Change of particulars for director (Mr Graeme Andrew Davis) 2 Buy now
26 Feb 2024 accounts Annual Accounts 8 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 8 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 officers Appointment of director (Mr Philip Michael Willavoys) 2 Buy now
30 May 2022 accounts Annual Accounts 8 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 8 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 incorporation Memorandum Articles 9 Buy now
24 Aug 2020 resolution Resolution 1 Buy now
02 Jul 2020 officers Termination of appointment of director (Alun David Morgan) 1 Buy now
27 Feb 2020 accounts Annual Accounts 6 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Alun David Morgan) 2 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Graeme Andrew Davis) 2 Buy now
10 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Alun David Morgan) 2 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Graeme Andrew Davis) 2 Buy now
09 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 6 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2016 accounts Annual Accounts 6 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2016 officers Appointment of director (Mr Alun David Morgan) 2 Buy now
18 Feb 2016 accounts Annual Accounts 6 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
18 Jun 2015 officers Termination of appointment of director (Stuart David Jones) 1 Buy now
23 Feb 2015 accounts Annual Accounts 6 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
07 Feb 2014 accounts Annual Accounts 6 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
21 Jul 2011 accounts Annual Accounts 8 Buy now
19 Aug 2010 incorporation Memorandum Articles 10 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
11 Nov 2009 officers Appointment of director (John Francis Trigg) 3 Buy now
07 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
30 Jul 2009 officers Appointment terminated director christopher engeham 1 Buy now
30 Jul 2009 officers Appointment terminated secretary mary engeham 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from 80 strafford gate potters bar herts EN6 1PG 1 Buy now
28 Jul 2009 officers Director appointed graham andrew davis 2 Buy now
28 Jul 2009 officers Director appointed stuart david jones 2 Buy now
20 Jul 2009 incorporation Incorporation Company 13 Buy now